Advanced company searchLink opens in new window

TRILLIUM TECHNOLOGIES LIMITED

Company number 06545114

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
04 Jun 2013 TM01 Termination of appointment of Justin Blue as a director on 31 March 2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
Statement of capital on 2012-04-14
  • GBP 2
27 Apr 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
29 May 2010 AA Total exemption small company accounts made up to 31 March 2010
19 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
19 May 2010 TM02 Termination of appointment of Claire Blue as a secretary
19 May 2010 CH01 Director's details changed for Mr Derek Blue on 26 March 2010
05 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Mar 2009 363a Return made up to 26/03/09; full list of members
26 Mar 2009 288c Director's Change of Particulars / derek blue / 01/01/2009 / Nationality was: british, now: canadian; HouseName/Number was: 89, now: 1262; Street was: kenilworth gardens, now: barnwell cres; Post Town was: hornchurch, now: navan; Region was: essex, now: ontario; Post Code was: RM12 4SG, now: K4B 1K4; Country was: united kingdom, now: canada
08 May 2008 288a Director appointed mr derek blue
31 Mar 2008 287 Registered office changed on 31/03/2008 from 29 veals mead mitcham surrey CR4 3SB
31 Mar 2008 288a Secretary appointed mrs claire blue
31 Mar 2008 288a Director appointed mr justin blue
29 Mar 2008 288b Appointment Terminated Director hanover directors LIMITED
29 Mar 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
26 Mar 2008 NEWINC Incorporation