TRUSS LOFT CONVERSIONS PLC

07180808
9TH FLOOR BOND COURT LEEDS LS1 2JZ

Documents

Documents
Date Category Description Pages
09 Mar 2015 gazette Gazette Dissolved Liquidation 1 Buy now
09 Dec 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
13 Dec 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
18 Nov 2013 insolvency Liquidation Court Order Miscellaneous 9 Buy now
18 Nov 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Nov 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
26 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Nov 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
09 Nov 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 1 Buy now
17 May 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 9 Buy now
17 May 2012 insolvency Liquidation In Administration Extension Of Period 1 Buy now
17 Nov 2011 insolvency Liquidation In Administration Progress Report With Brought Down Date 12 Buy now
27 Jul 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
11 Jul 2011 insolvency Liquidation In Administration Proposals 17 Buy now
26 May 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
19 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2011 annual-return Annual Return 14 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Feb 2011 officers Appointment of director (Mr Andrew John Emsley) 3 Buy now
12 Jan 2011 officers Termination of appointment of director (Jeremy Fenn) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Gerard Fallen) 2 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Nov 2010 mortgage Particulars of a mortgage or charge 6 Buy now
14 Oct 2010 resolution Resolution 1 Buy now
14 Oct 2010 auditors Auditors Report 1 Buy now
14 Oct 2010 accounts Accounts Balance Sheet 1 Buy now
14 Oct 2010 auditors Auditors Statement 1 Buy now
14 Oct 2010 incorporation Re Registration Memorandum Articles 38 Buy now
14 Oct 2010 change-of-name Certificate Change Of Name Re Registration Private To Public Limited Company 1 Buy now
14 Oct 2010 change-of-name Reregistration Private To Public Company 5 Buy now
14 Oct 2010 resolution Resolution 1 Buy now
14 Oct 2010 change-of-name Certificate Change Of Name Company 2 Buy now
13 Oct 2010 officers Appointment of director (Mr Jeremy Mark Fenn) 3 Buy now
13 Oct 2010 officers Appointment of director (Gerard Alexander Fallen) 3 Buy now
11 Oct 2010 capital Return of Allotment of shares 4 Buy now
11 Oct 2010 officers Appointment of secretary (James David Roach) 3 Buy now
11 Oct 2010 officers Appointment of director (Mr Timothy Michael Benson) 3 Buy now
06 Oct 2010 resolution Resolution 1 Buy now
06 Oct 2010 change-of-name Change Of Name Notice 2 Buy now
12 Mar 2010 officers Termination of appointment of director (Clifford Wing) 1 Buy now
06 Mar 2010 incorporation Incorporation Company 33 Buy now