TRENT COMBUSTION COMPONENTS LIMITED

Parkview 1220 Parkview 1220, Theale, RG7 4GA, Reading
StatusDISSOLVED
Company No.00890467
CategoryPrivate Limited Company
Incorporated26 Oct 1966
Age57 years, 6 months, 16 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 8 months, 2 days

SUMMARY

TRENT COMBUSTION COMPONENTS LIMITED is an dissolved private limited company with number 00890467. It was incorporated 57 years, 6 months, 16 days ago, on 26 October 1966 and it was dissolved 9 years, 8 months, 2 days ago, on 09 September 2014. The company address is Parkview 1220 Parkview 1220, Theale, RG7 4GA, Reading.



Company Fillings

Gazette dissolved voluntary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

Gazette notice voluntary

Date: 20 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Apr 2014

Action Date: 30 Apr 2014

Category: Capital

Type: SH19

Capital : 0.002 GBP

Date: 2014-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 30 Apr 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 23/04/14

Documents

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Middlemiss

Documents

View document PDF

Termination secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tom Brophy

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Middlemiss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 06 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 06 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-06

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tom Brophy

Documents

View document PDF

Termination secretary company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Drew

Documents

View document PDF

Resolution

Date: 15 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 06 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-06

Documents

View document PDF

Termination director company with name

Date: 27 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Webster

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew Ross Smith

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 06 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-06

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Webster

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Alison Drew

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Sep 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 11 Dec 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 26/04/02 from: po box 18 vines lane droitwich spa worcestershire WR9 8ND

Documents

View document PDF

Legacy

Date: 18 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 10 Jan 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 22 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/00; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/11/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 1999

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 15 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/11/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 16 Nov 1998

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 04 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/98; full list of members

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 May 1998

Category: Address

Type: 287

Description: Registered office changed on 21/05/98 from: po box 48 tomlinson road leyland lancashire PR5 1JX

Documents

View document PDF

Accounts with made up date

Date: 11 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 30/07/96 from: enertech house king street leyland preston, lancashire PR5 1JX

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

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

Legacy

Date: 25 Aug 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/93; no change of members

Documents

View document PDF

Legacy

Date: 23 Jun 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 31/07

Documents

View document PDF

Auditors resignation company

Date: 04 Jun 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Mar 1993

Category: Accounts

Type: 225(1)

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

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 05 Aug 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/05/92; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 May 1992

Category: Officers

Type: 288

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

Documents

View document PDF


Some Companies

ASSETTO MOTORSPORT LIMITED

UNIT 5,ALFORD,LN13 9BU

Number:10951692
Status:ACTIVE
Category:Private Limited Company

ENERGISING BUSINESS LIMITED

23 COTTINGHAM WAY,THRAPSTON,NN14 4PL

Number:05105887
Status:ACTIVE
Category:Private Limited Company

KEYSAN LIMITED

FLAT 3, 49A,LONDON,NW1 7JH

Number:11732774
Status:ACTIVE
Category:Private Limited Company

PEOPLE POWERED CIC

39 TENNYSON ROAD,COWES,PO31 7QA

Number:10873237
Status:ACTIVE
Category:Community Interest Company

PROPERTYBVI LTD

3 BEWDLEY ROAD,STOURPORT-ON-SEVERN,DY13 8XE

Number:09990881
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEAHAWK AP LIMITED

FRANCIS HOUSE HUMBER PLACE,HULL,HU1 1UD

Number:08713135
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