Advanced company searchLink opens in new window

TRS ENGINEERING LASER LIMITED

Company number 04196476

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)
19 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2019 AM10 Administrator's progress report
19 Nov 2019 AM23 Notice of move from Administration to Dissolution
19 Nov 2019 AM10 Administrator's progress report
16 Jul 2019 AM07 Result of meeting of creditors
16 Jul 2019 AM03 Statement of administrator's proposal
05 Nov 2018 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 5 November 2018
07 Jul 2018 AM01 Appointment of an administrator
25 Jun 2018 AD01 Registered office address changed from Lyndhurst 1 Cranmer Street Long Eaton Nottingham NG10 1NJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 25 June 2018
16 May 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
21 Jul 2016 AA Accounts for a dormant company made up to 30 April 2016
28 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 5,000
20 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 5,000
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 5,000
10 Apr 2014 AP03 Appointment of Wesley James Osborne as a secretary
10 Apr 2014 TM02 Termination of appointment of Timothy Osborne as a secretary
25 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
04 Jun 2013 CH03 Secretary's details changed for Timothy James Osborne on 31 August 2012
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
25 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders