Advanced company searchLink opens in new window

TRILOGY JEWELLERY LIMITED

Company number 04071623

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
20 Aug 2013 4.68 Liquidators' statement of receipts and payments to 10 July 2013
23 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 4.40 Notice of ceasing to act as a voluntary liquidator
11 Sep 2012 4.68 Liquidators' statement of receipts and payments to 10 July 2012
26 Oct 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2011 AD01 Registered office address changed from 22 Church Street St Helens Merseyside WA10 1BD on 15 July 2011
15 Jul 2011 4.20 Statement of affairs with form 4.19
15 Jul 2011 600 Appointment of a voluntary liquidator
15 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-11
28 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 100
28 Oct 2010 CH03 Secretary's details changed for Mrs Sharon Marie Jones-Hoffman on 1 August 2010
28 Oct 2010 CH01 Director's details changed for Mrs Sharon Marie Jones-Hoffman on 1 August 2010
08 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
15 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
31 Mar 2010 AAMD Amended total exemption small company accounts made up to 28 February 2009
27 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
14 Sep 2009 363a Return made up to 14/09/09; full list of members
14 Sep 2009 288a Director appointed mrs sharon marie jones-hoffman
14 Sep 2009 288a Secretary appointed mrs sharon marie jones-hoffman
08 Apr 2009 363a Return made up to 31/12/08; full list of members
08 Apr 2009 288c Director's Change of Particulars / edward hoffman / 31/12/2008 / HouseName/Number was: , now: 3; Street was: 3 bobbies lane, now: bobbies lane; Occupation was: manager, now: managing director
08 Apr 2009 287 Registered office changed on 08/04/2009 from unit 4B 28 church street church square shopping centre st helens merseyside WA10 1AF