About

Registered Number: 05131105
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: C/O KEELINGS, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG,

 

Having been setup in 2004, Trio Estates (Hertfordshire) Ltd has its registered office in Old Hatfield in Hertfordshire, it's status is listed as "Dissolved". We don't currently know the number of employees at the company.

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 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 08 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 19 June 2019
MR04 - N/A 21 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 29 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 24 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 July 2014
MR01 - N/A 24 December 2013
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
AA - Annual Accounts 22 October 2010
AA - Annual Accounts 22 October 2010
AA01 - Change of accounting reference date 23 July 2010
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA01 - Change of accounting reference date 19 January 2010
363a - Annual Return 27 May 2009
287 - Change in situation or address of Registered Office 27 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
353 - Register of members 27 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 10 March 2006
225 - Change of Accounting Reference Date 23 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
363s - Annual Return 26 May 2005
395 - Particulars of a mortgage or charge 15 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
287 - Change in situation or address of Registered Office 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
CERTNM - Change of name certificate 21 June 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2013 Fully Satisfied

N/A

Legal charge 22 February 2005 Outstanding

N/A

Legal charge 22 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.