Advanced company searchLink opens in new window

TRINITY POWER LIMITED

Company number 09340624

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)
04 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 10 May 2023
11 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 10 May 2022
14 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 10 May 2021
17 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Jun 2020 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to C/O Kre Corporate Recovery Llp, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 1 June 2020
29 May 2020 600 Appointment of a voluntary liquidator
29 May 2020 LIQ02 Statement of affairs
29 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-11
28 May 2020 TM02 Termination of appointment of External Officer Limited as a secretary on 28 May 2020
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 TM01 Termination of appointment of Paul Graham Barker as a director on 31 January 2020
31 Jan 2020 AP01 Appointment of Mr David Edward Christian Mott as a director on 28 January 2020
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
21 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2019 TM01 Termination of appointment of George Malcolm Grant as a director on 26 September 2019
20 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 20 March 2019
13 Feb 2019 AP01 Appointment of Mr Paul Graham Barker as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Oliver Gordon Hughes as a director on 1 February 2019
17 Jan 2019 AA Accounts for a small company made up to 31 March 2018
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
03 Apr 2018 AP01 Appointment of Mr George Malcolm Grant as a director on 28 March 2018