Advanced company searchLink opens in new window

TRC ASSOCIATES LIMITED

Company number 01636945

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)
03 May 2020 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
24 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 22 October 2018
21 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 22 October 2017
10 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 October 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 22 October 2015
05 Jan 2015 4.68 Liquidators' statement of receipts and payments to 22 October 2014
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 22 October 2013
13 Nov 2012 AD01 Registered office address changed from 5 Outwood Common Road Billericay Essex CM11 2NH England on 13 November 2012
02 Nov 2012 4.20 Statement of affairs with form 4.19
02 Nov 2012 600 Appointment of a voluntary liquidator
02 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Jul 2012 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN on 22 July 2012
22 Jul 2012 CH01 Director's details changed for Michael David Denmar on 21 July 2012
20 Jul 2012 CERTNM Company name changed trc surface waterproofing LTD\certificate issued on 20/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
19 Jul 2012 AP01 Appointment of Michael David Denmar as a director
12 Jul 2012 TM01 Termination of appointment of Peter Walters as a director
12 Jul 2012 TM01 Termination of appointment of Stephen Pennington as a director
12 Jul 2012 TM01 Termination of appointment of Keith Ginn as a director
12 Jul 2012 TM02 Termination of appointment of Nationwide Secretarial Services Limited as a secretary
03 Nov 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 150
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009