TROJAN HOLDINGS LIMITED

06830142
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
14 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
14 Apr 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
05 Aug 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
08 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Aug 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
03 Aug 2018 resolution Resolution 1 Buy now
03 Aug 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 officers Termination of appointment of director (Allan David Talbot-Cooper) 1 Buy now
08 Aug 2017 accounts Annual Accounts 38 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 resolution Resolution 7 Buy now
21 Nov 2016 auditors Auditors Resignation Company 1 Buy now
10 Nov 2016 auditors Auditors Resignation Company 1 Buy now
03 Nov 2016 officers Appointment of secretary (Neil James Martin) 2 Buy now
02 Nov 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2016 officers Termination of appointment of director (Anthony Chadwick) 1 Buy now
02 Nov 2016 officers Termination of appointment of director (Terence James Dolman) 1 Buy now
02 Nov 2016 officers Appointment of director (Mr Allan David Talbot-Cooper) 2 Buy now
02 Nov 2016 officers Appointment of director (Mr Christopher David Browning) 2 Buy now
02 Nov 2016 officers Appointment of director (Mr Neil Arthur Vann) 2 Buy now
24 Oct 2016 resolution Resolution 2 Buy now
24 Oct 2016 capital Notice of cancellation of shares 4 Buy now
24 Oct 2016 capital Return of purchase of own shares 3 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
20 Nov 2015 accounts Annual Accounts 31 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 accounts Annual Accounts 31 Buy now
19 Sep 2014 mortgage Registration of a charge 23 Buy now
19 Sep 2014 mortgage Registration of a charge 13 Buy now
02 Jul 2014 officers Change of particulars for director (Terence James Dolman) 2 Buy now
02 Jul 2014 officers Change of particulars for director (Anthony Chadwick) 2 Buy now
22 May 2014 capital Return of purchase of own shares 3 Buy now
15 May 2014 officers Termination of appointment of secretary (Terence Moore) 1 Buy now
13 May 2014 capital Notice of cancellation of shares 4 Buy now
13 May 2014 resolution Resolution 8 Buy now
13 May 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 May 2014 resolution Resolution 27 Buy now
06 May 2014 officers Termination of appointment of director (Terence Moore) 1 Buy now
16 Apr 2014 auditors Auditors Resignation Company 1 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
04 Feb 2014 accounts Annual Accounts 28 Buy now
25 Feb 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 accounts Annual Accounts 29 Buy now
08 Mar 2012 annual-return Annual Return 6 Buy now
02 Feb 2012 accounts Annual Accounts 29 Buy now
09 Nov 2011 resolution Resolution 20 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
25 Nov 2010 accounts Annual Accounts 27 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 annual-return Annual Return 5 Buy now
18 Jun 2009 miscellaneous Statement Of Affairs 9 Buy now
18 Jun 2009 capital Ad 01/05/09\gbp si 29999@1=29999\gbp ic 1/30000\ 2 Buy now
11 May 2009 capital Nc inc already adjusted 01/05/09 1 Buy now
11 May 2009 resolution Resolution 2 Buy now
12 Mar 2009 address Registered office changed on 12/03/2009 from george house st john's square wolverhampton west midlands WV2 4BZ 1 Buy now
12 Mar 2009 accounts Accounting reference date extended from 28/02/2010 to 30/04/2010 1 Buy now
12 Mar 2009 officers Appointment terminated director james sage 1 Buy now
12 Mar 2009 officers Director and secretary appointed terence moore 2 Buy now
12 Mar 2009 officers Director appointed anthony chadwick 2 Buy now
12 Mar 2009 officers Director appointed terence james dolman 2 Buy now
25 Feb 2009 incorporation Incorporation Company 18 Buy now