About

Registered Number: 05841430
Date of Incorporation: 08/06/2006 (17 years and 10 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Based in Greater Manchester, Trinity Ceilings Ltd was established in 2006. There is only one director listed for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NOLAN, Robert James 08 June 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2019
RESOLUTIONS - N/A 19 February 2019
LIQ02 - N/A 19 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2019
CS01 - N/A 29 June 2018
PSC01 - N/A 21 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 05 July 2011
CH03 - Change of particulars for secretary 05 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 29 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 10 June 2009
DISS40 - Notice of striking-off action discontinued 05 June 2009
363a - Annual Return 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 09 April 2008
363a - Annual Return 15 June 2007
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 08 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.