Advanced company searchLink opens in new window

TROC ENGINES LIMITED

Company number 08946572

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2019 DS01 Application to strike the company off the register
16 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Apr 2018 AP02 Appointment of Finsbury Corporate Services Limited as a director on 19 April 2018
23 Apr 2018 TM01 Termination of appointment of David Dennis Cuby as a director on 19 April 2018
29 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
26 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
12 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
26 Mar 2015 AD01 Registered office address changed from Bkb Sears Morgan York House Empire Way Wembley Middlesex HA9 0QL England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 26 March 2015
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted