- Company Overview for TRISANT SERVICES LIMITED (01502931)
- Filing history for TRISANT SERVICES LIMITED (01502931)
- People for TRISANT SERVICES LIMITED (01502931)
- Charges for TRISANT SERVICES LIMITED (01502931)
- More for TRISANT SERVICES LIMITED (01502931)
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
|
|
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
|
|
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 |