About

Registered Number: 06180645
Date of Incorporation: 23/03/2007 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2018 (6 years and 8 months ago)
Registered Address: Haslers, Old Station Road, Loughton, Greater Manchester, IG10 4PL

 

Trinity Developments (Trafford) Ltd was setup in 2007, it's status is listed as "Dissolved". We do not know the number of employees at the company. The company does not have any directors.

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 30 July 2018
WU15 - N/A 30 April 2018
WU14 - N/A 04 December 2017
WU04 - N/A 20 November 2017
WU07 - N/A 26 September 2017
LIQ MISC - N/A 20 September 2016
RM02 - N/A 14 September 2015
AD01 - Change of registered office address 17 August 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 August 2015
3.6 - Abstract of receipt and payments in receivership 09 February 2015
3.6 - Abstract of receipt and payments in receivership 20 November 2014
3.6 - Abstract of receipt and payments in receivership 20 November 2014
LQ01 - Notice of appointment of receiver or manager 27 October 2014
3.6 - Abstract of receipt and payments in receivership 19 September 2013
COCOMP - Order to wind up 10 December 2012
LQ01 - Notice of appointment of receiver or manager 24 October 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 April 2012
TM02 - Termination of appointment of secretary 16 April 2012
AD01 - Change of registered office address 06 December 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 07 June 2010
AA01 - Change of accounting reference date 28 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 01 July 2008
225 - Change of Accounting Reference Date 27 June 2008
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
395 - Particulars of a mortgage or charge 04 March 2008
395 - Particulars of a mortgage or charge 04 March 2008
225 - Change of Accounting Reference Date 09 November 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 February 2008 Outstanding

N/A

Legal mortgage 22 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.