TRICO DEVELOPMENTS COMPANY LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.00270285
CategoryPrivate Limited Company
Incorporated17 Nov 1932
Age91 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution10 Oct 2015
Years8 years, 7 months, 6 days

SUMMARY

TRICO DEVELOPMENTS COMPANY LIMITED is an dissolved private limited company with number 00270285. It was incorporated 91 years, 5 months, 29 days ago, on 17 November 1932 and it was dissolved 8 years, 7 months, 6 days ago, on 10 October 2015. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 10 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Oct 2014

Action Date: 15 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-15

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Old address: Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom

Change date: 2013-08-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Statement of companys objects

Date: 29 Feb 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 29 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Hopster

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hopster

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Honor Lewzey

Change date: 2011-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas C. Reeve

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicolas Paul Wilkinson

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Honor Lewzey

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Flanagan

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-08

Old address: East Putney House 84 Upper Richmond Road London SW15 2ST

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael John Hopster

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Burton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 03 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-03

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2008

Action Date: 29 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-29

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2005

Action Date: 01 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-01

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2004

Action Date: 03 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-03

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2003

Action Date: 28 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-28

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Legacy

Date: 13 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2001

Action Date: 29 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-29

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2000

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 1999

Action Date: 02 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-02

Documents

View document PDF

Legacy

Date: 08 Sep 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/03/98; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 26 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 30/04/98

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 18/11/97 from: skewfields ind est. Pontypool, gwent, NP4 0XZ.

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Mar 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/94; no change of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 12/11/92 from: trico house great west road brentford middx

Documents

View document PDF

Legacy

Date: 07 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/92; no change of members

Documents

View document PDF

Accounts with made up date

Date: 21 Aug 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 14/09/91; no change of members

Documents

View document PDF

Accounts with made up date

Date: 30 Jun 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Annual-return

Type: 363

Description: Return made up to 23/05/91; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 14/09/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/10/89; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/10 to 31/12

Documents

View document PDF

Legacy

Date: 23 May 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 15 Mar 1988

Action Date: 31 Oct 1987

Category: Accounts

Type: AA

Made up date: 1987-10-31

Documents

View document PDF


Some Companies

ARTS ENGAGE LTD

16 SPENLOW APARTMENTS,LONDON,N1 7GH

Number:11546348
Status:ACTIVE
Category:Private Limited Company

BOAT SURVEY ENGINEERING LIMITED

95 WILTON ROAD,LONDON,SW1V 1BZ

Number:08942273
Status:ACTIVE
Category:Private Limited Company

FAMYNE LIMITED

159 STATION ROAD WEST,CANTERBURY,CT2 8DE

Number:11569580
Status:ACTIVE
Category:Private Limited Company

PRESTIGE PRIVATE FINANCE LIMITED

17 HANOVER SQUARE,LONDON,W1S 1BN

Number:09238579
Status:ACTIVE
Category:Private Limited Company

ROSE GEOPHYSICAL CONSULTANTS LLP

5 PETTICOAT LANE,ORKNEY,KW17 2RP

Number:SO304077
Status:ACTIVE
Category:Limited Liability Partnership

S-STYLE BUILDINGS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10871468
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source