Advanced company searchLink opens in new window

TRU SYSTEMS LTD

Company number 06641760

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 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Dec 2017 600 Appointment of a voluntary liquidator
15 Dec 2017 AD01 Registered office address changed from C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Skull House Lane Appley Bridge Wigan WN6 9DW on 15 December 2017
12 Dec 2017 LIQ02 Statement of affairs
12 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-29
23 Aug 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 AD01 Registered office address changed from 16 - 18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016
20 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
19 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
24 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
26 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Sep 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Sep 2010 AD01 Registered office address changed from 10 Stone House Fold Oakworth Keighley West Yorkshire BD22 7TD on 24 September 2010
26 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Mr Mark Howlett on 9 July 2010
26 Aug 2010 CH01 Director's details changed for Mrs Karen Howlett on 9 July 2010