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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 16 March 2007 | Outstanding |
N/A |