Advanced company searchLink opens in new window

TRI-AIR DEVELOPMENTS LIMITED

Company number 05678334

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 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2016 4.20 Statement of affairs with form 4.19
02 Aug 2016 600 Appointment of a voluntary liquidator
02 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-22
01 Jul 2016 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Eagle Point Little Park Farm Road Fareham Hampshire PO15 5TD on 1 July 2016
20 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 251,480
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 CH01 Director's details changed for Dr Martin John Wyatt on 1 September 2014
22 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 251,480
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 251,480
16 Dec 2013 CH01 Director's details changed for Gideon Amos Davenport on 11 December 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
10 Feb 2012 SH08 Change of share class name or designation
10 Feb 2012 SH02 Sub-division of shares on 30 December 2011
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 251,480.00
10 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Feb 2012 CC04 Statement of company's objects
10 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 CH01 Director's details changed for Gideon Amos Davenport on 3 August 2011