Advanced company searchLink opens in new window

TRIMSTYLE LIMITED

Company number 08761932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2017 DS01 Application to strike the company off the register
30 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
04 Nov 2015 CH01 Director's details changed for Mr Ronald Terrance Webb on 4 November 2015
04 Nov 2015 CH03 Secretary's details changed for Mrs Sheila Woods on 4 November 2015
29 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Sep 2015 AP03 Appointment of Mrs Sheila Woods as a secretary on 1 September 2015
29 Sep 2015 AD01 Registered office address changed from 2nd Floor 2 Walsworth Rd Hitchin Hertfordshire SG4 9SP to 75 Reading Road Wokingham Berkshire RG41 1EN on 29 September 2015
29 Sep 2015 TM01 Termination of appointment of Kenneth Melvyn Gribble as a director on 31 August 2015
29 Sep 2015 TM01 Termination of appointment of Kenneth Melvyn Gribble as a director on 31 August 2015
29 Sep 2015 TM01 Termination of appointment of Kenneth Melvyn Gribble as a director on 31 August 2015
18 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
05 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-05
  • GBP 100