About

Registered Number: 04378427
Date of Incorporation: 20/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2017 (6 years and 8 months ago)
Registered Address: The Boat Yard, Firs Industrial Estate, Oldington Road Kidderminster, Worcestershire, DY11 7QN

 

Founded in 2002, Trusty Developments Ltd are based in Oldington Road Kidderminster, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the business. We don't know the number of employees at Trusty Developments Ltd.

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 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 16 May 2017
DS01 - Striking off application by a company 08 May 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CH03 - Change of particulars for secretary 06 March 2017
AA01 - Change of accounting reference date 17 February 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 15 March 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 28 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 18 April 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 December 2004
225 - Change of Accounting Reference Date 29 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
MEM/ARTS - N/A 08 October 2004
CERTNM - Change of name certificate 29 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 08 April 2003
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 16 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.