- Company Overview for TRIDENT GROUP UK LIMITED (03139428)
- Filing history for TRIDENT GROUP UK LIMITED (03139428)
- People for TRIDENT GROUP UK LIMITED (03139428)
- Charges for TRIDENT GROUP UK LIMITED (03139428)
- Insolvency for TRIDENT GROUP UK LIMITED (03139428)
- More for TRIDENT GROUP UK LIMITED (03139428)
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) |
---|---|---|---|
12 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2021 | |
30 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2020 | |
19 Mar 2020 | MR04 | Satisfaction of charge 031394280005 in full | |
11 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
21 Aug 2019 | AD01 | Registered office address changed from 14 Yeldon Court Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4SS to C/O Frp Advisory Llp Ashcroft House, Ervington Court Meridian Business Park Leicester LE19 1WL on 21 August 2019 | |
20 Aug 2019 | LIQ02 | Statement of affairs | |
01 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | MR01 | Registration of charge 031394280005, created on 14 May 2019 | |
14 May 2019 | MR04 | Satisfaction of charge 031394280004 in full | |
31 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
21 Dec 2018 | CH01 | Director's details changed for Mr Stephen Charles Redman on 18 December 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mr Stephen Charles Redman as a person with significant control on 19 December 2018 | |
21 Dec 2018 | PSC04 | Change of details for Mr Stephen Charles Redman as a person with significant control on 18 December 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Mrs Sally Jane Redman on 19 December 2018 | |
20 Dec 2018 | CH03 | Secretary's details changed for Mrs Sally Jane Redman on 19 December 2018 | |
20 Dec 2018 | PSC04 | Change of details for Mrs Sally Jane Redman as a person with significant control on 18 December 2018 | |
20 Dec 2018 | PSC04 | Change of details for Mrs Sally Jane Redman as a person with significant control on 18 December 2018 | |
20 Dec 2018 | PSC04 | Change of details for Mrs Sally Jane Redman as a person with significant control on 1 July 2016 | |
20 Dec 2018 | PSC04 | Change of details for Mr Stephen Charles Redman as a person with significant control on 19 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mrs Sally Jane Redman on 19 December 2018 | |
19 Dec 2018 | CH03 | Secretary's details changed for Mrs Sally Jane Redman on 19 December 2018 |