Advanced company searchLink opens in new window

TRIGRAM CARVER STREET LIMITED

Company number 09176831

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)
13 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
29 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 21 February 2021
31 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 21 February 2020
03 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 21 February 2019
02 May 2018 LIQ03 Liquidators' statement of receipts and payments to 21 February 2018
24 Mar 2017 4.20 Statement of affairs with form 4.19
24 Mar 2017 600 Appointment of a voluntary liquidator
03 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-22
27 Feb 2017 AD01 Registered office address changed from Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 27 February 2017
03 Oct 2016 CS01 Confirmation statement made on 14 August 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Nov 2015 AP01 Appointment of Mr William Robert Houle as a director on 5 November 2015
03 Nov 2015 AA01 Previous accounting period extended from 28 June 2015 to 30 June 2015
28 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 28 June 2015
21 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
27 Jul 2015 AD01 Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD England to Century Buildings 14 st. Mary's Parsonage Manchester M3 2DF on 27 July 2015
15 Dec 2014 AD01 Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN England to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 15 December 2014
22 Nov 2014 MR01 Registration of charge 091768310002, created on 20 November 2014
22 Nov 2014 MR01 Registration of charge 091768310001, created on 20 November 2014
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 1