Advanced company searchLink opens in new window

TRUMETER COMPANY LIMITED

Company number 00493430

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)
21 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2022 WU15 Notice of final account prior to dissolution
07 Apr 2022 WU07 Progress report in a winding up by the court
15 Apr 2021 WU07 Progress report in a winding up by the court
03 Mar 2020 AD01 Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 March 2020
27 Feb 2020 WU04 Appointment of a liquidator
17 Feb 2020 COCOMP Order of court to wind up
17 Feb 2020 AC92 Restoration by order of the court
28 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2015 4.43 Notice of final account prior to dissolution
30 Jun 2015 AD01 Registered office address changed from Trumeter Company Limited Dte House Hollins Mount Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
14 Nov 2011 COCOMP Order of court to wind up
14 Nov 2011 4.31 Appointment of a liquidator
14 Nov 2011 COCOMP Order of court to wind up
12 Aug 2011 2.24B Administrator's progress report to 5 August 2011
12 Aug 2011 2.33B Notice of a court order ending Administration
09 Aug 2011 2.24B Administrator's progress report to 28 July 2011
02 Mar 2011 2.24B Administrator's progress report to 28 January 2011
02 Feb 2011 2.31B Notice of extension of period of Administration
03 Sep 2010 2.24B Administrator's progress report to 28 July 2010
28 Apr 2010 2.16B Statement of affairs with form 2.14B
30 Mar 2010 2.17B Statement of administrator's proposal
12 Feb 2010 AD01 Registered office address changed from Milltown Street Radcliffe Manchester Lancashire M26 1NX on 12 February 2010
10 Feb 2010 CONNOT Change of name notice
06 Feb 2010 2.12B Appointment of an administrator