Advanced company searchLink opens in new window

TRISANT SERVICES LIMITED

Company number 01502931

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
26 Jun 2015 AD01 Registered office address changed from Graham Paul Limited 10-12 Dunraven Place Bridgend CF31 1JD to C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 26 June 2015
11 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Dec 2014 CH01 Director's details changed for Paul Perry on 11 December 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 9 November 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
10 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Colin Klander William Perry on 1 October 2009
15 Dec 2009 CH01 Director's details changed for Paul Perry on 1 October 2009
15 Dec 2009 CH01 Director's details changed for Phyllis Patricia Perry on 1 October 2009
25 Aug 2009 287 Registered office changed on 25/08/2009 from unit 9A litchard industrial est bridgend mid glamorgan CF31 9AL
10 Aug 2009 288b Appointment terminated director maria miers
10 Aug 2009 288b Appointment terminate, director and secretary shereen parrish logged form
02 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Feb 2009 363a Return made up to 09/11/08; full list of members