About

Registered Number: 05100648
Date of Incorporation: 13/04/2004 (20 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (8 years and 7 months ago)
Registered Address: Westwood House 18 Carr Lane, Tankersley, Barnsley, South Yorkshire, S75 3BE

 

Trinity Developments (Yorkshire) Ltd was setup in 2004. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
DS01 - Striking off application by a company 02 June 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 01 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 11 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 22 July 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2004
395 - Particulars of a mortgage or charge 14 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
NEWINC - New incorporation documents 13 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2011 Fully Satisfied

N/A

Legal charge 10 March 2008 Outstanding

N/A

Legal charge 13 August 2004 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.