About

Registered Number: 05271183
Date of Incorporation: 27/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2016 (7 years and 7 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

 

Founded in 2004, Triforium Properties Ltd has its registered office in Coventry, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. Triforium Properties Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 29 June 2016
4.68 - Liquidator's statement of receipts and payments 16 March 2016
4.51 - Certificate that creditors have been paid in full 10 December 2015
AD01 - Change of registered office address 09 March 2015
RESOLUTIONS - N/A 04 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2015
4.70 - N/A 04 March 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 09 December 2013
AAMD - Amended Accounts 25 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 30 August 2006
395 - Particulars of a mortgage or charge 16 February 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
395 - Particulars of a mortgage or charge 31 January 2006
CERTNM - Change of name certificate 23 November 2005
225 - Change of Accounting Reference Date 10 October 2005
288a - Notice of appointment of directors or secretaries 29 December 2004
288a - Notice of appointment of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
NEWINC - New incorporation documents 27 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 February 2006 Fully Satisfied

N/A

Debenture 30 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.