TROJAN HOLDINGS LIMITED

06830142
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS

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