Advanced company searchLink opens in new window

TRINITY MEDICAL DEVELOPMENTS LIMITED

Company number 01894951

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
30 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
29 Mar 2019 AD02 Register inspection address has been changed from Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE to The Brew House Greenalls Avenue Warrington WA4 6HL
01 Oct 2018 AA Accounts for a small company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
25 Jan 2018 PSC02 Notification of Assura Management Services Limited as a person with significant control on 12 January 2018
25 Jan 2018 PSC07 Cessation of Assura Medical Centres Limited as a person with significant control on 12 January 2018
22 Jan 2018 SH20 Statement by Directors
22 Jan 2018 SH19 Statement of capital on 22 January 2018
  • GBP 2
22 Jan 2018 CAP-SS Solvency Statement dated 12/01/18
22 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2018 TM01 Termination of appointment of Jonathan Stewart Murphy as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Spencer Adrian Kenyon as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Paul Bryan Carroll as a director on 8 January 2018
10 Jan 2018 TM01 Termination of appointment of Andrew Simon Darke as a director on 8 January 2018
30 Oct 2017 TM01 Termination of appointment of Carolyn Jones as a director on 22 October 2017
03 Oct 2017 AA Accounts for a small company made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 AD04 Register(s) moved to registered office address The Brew House Greenalls Avenue Warrington England WA4 6HL
02 Oct 2016 AA Full accounts made up to 31 March 2016
30 Sep 2016 CH01 Director's details changed for Mr Paul Bryan Carroll on 27 July 2016