Advanced company searchLink opens in new window

TRICKER AND SONS LTD

Company number 09515674

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
03 Apr 2020 PSC04 Change of details for Mr Scott Timothy Tricker as a person with significant control on 24 January 2020
03 Apr 2020 PSC04 Change of details for Mrs Roxanne Tricker as a person with significant control on 24 January 2020
16 May 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
15 Feb 2019 PSC04 Change of details for Mrs Roxanne Tricker as a person with significant control on 14 February 2019
15 Feb 2019 PSC04 Change of details for Mr Scott Timothy Tricker as a person with significant control on 14 February 2019
15 Feb 2019 PSC04 Change of details for Mrs Roxanne Tricker as a person with significant control on 14 February 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 10
25 Jul 2018 PSC04 Change of details for Mr Scott Timothy Tricker as a person with significant control on 24 July 2018
25 Jul 2018 PSC04 Change of details for Mrs Roxanne Tricker as a person with significant control on 24 July 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 October 2016
  • GBP 9
04 Oct 2016 AP01 Appointment of Mrs Roxanne Tricker as a director on 1 October 2016
04 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
28 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted