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