Advanced company searchLink opens in new window

TROJAN TREATMENTS LIMITED

Company number 02626328

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)
23 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 1 March 2015
24 Apr 2014 4.68 Liquidators' statement of receipts and payments to 1 March 2014
19 Feb 2014 AD01 Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 19 February 2014
22 Nov 2013 LIQ MISC OC Court order insolvency:replacement of liquidator ;- p g walker replaces j d law 20/06/2012
14 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 LIQ MISC OC Court order insolvency:re court order replacement of liq
14 Nov 2013 4.40 Notice of ceasing to act as a voluntary liquidator
09 May 2013 4.68 Liquidators' statement of receipts and payments to 1 March 2013
03 Aug 2012 600 Appointment of a voluntary liquidator
30 Jul 2012 AD01 Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol Avon BS2 0JP on 30 July 2012
14 Mar 2012 4.20 Statement of affairs with form 4.19
14 Mar 2012 600 Appointment of a voluntary liquidator
14 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 Feb 2012 AD01 Registered office address changed from Clover House 98-100 Cloverlea Road Oldland Common Bristol BS30 8TX on 22 February 2012
25 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 4
15 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Oct 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Jamie Graham Prewett on 2 July 2010
15 Oct 2010 CH01 Director's details changed for Graham Albert Prewett on 2 July 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2009 363a Return made up to 03/07/09; full list of members
03 Sep 2009 363a Return made up to 03/07/08; full list of members