TRIGON SNACKS LIMITED

The Chancery The Chancery, Manchester, M2 1EW, Greater Manchester
StatusLIQUIDATION
Company No.03147034
CategoryPrivate Limited Company
Incorporated16 Jan 1996
Age28 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution04 Dec 2020
Years3 years, 5 months, 21 days

SUMMARY

TRIGON SNACKS LIMITED is an liquidation private limited company with number 03147034. It was incorporated 28 years, 4 months, 9 days ago, on 16 January 1996 and it was dissolved 3 years, 5 months, 21 days ago, on 04 December 2020. The company address is The Chancery The Chancery, Manchester, M2 1EW, Greater Manchester.



Company Fillings

Order of court restoration previously creditors voluntary liquidation

Date: 01 Feb 2022

Category: Insolvency

Type: REST-CVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 04 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2019

Action Date: 10 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jul 2019

Action Date: 10 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2017

Action Date: 10 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2016

Action Date: 10 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2015

Action Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 22 Jan 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:re block transfer replacement of liq

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 30 Jun 2014

Action Date: 11 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-06-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 11 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 11 Apr 2014

Action Date: 09 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-09

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Old address: Atherton Road Aintree Liverpool L9 7AQ

Change date: 2013-09-30

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Sep 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031470340009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 13 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 10 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 06 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-06

Officer name: William John Pendleton

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William John Pendleton

Change date: 2011-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 16 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-16

Officer name: Richard John Millington

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William John Pendleton

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 24/06/05--------- £ si 3800000@1=3800000 £ ic 2/3800002

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/06/05

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/00; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 26 Mar 1999

Category: Annual-return

Type: 363b

Description: Return made up to 16/01/99; full list of members; amend

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/99 to 31/12/98

Documents

View document PDF

Legacy

Date: 31 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/98; no change of members

Documents

View document PDF

Legacy

Date: 31 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 07/08/96 from: c/o harbottle & lewis hanover house 14 hanover square london W1R 0BE

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 15 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

APEX GLASS AND GLAZING LIMITED

UNIT 1,DUNDEE,DD4 6AY

Number:SC601105
Status:ACTIVE
Category:Private Limited Company

LUXURY TRAVEL CONSULTANTS LTD

FITZGERALD HOUSE,LONDON,HA3 8ES

Number:11309008
Status:ACTIVE
Category:Private Limited Company

MACBRASH DEVELOPMENTS LIMITED

2A WEST COATES,EDINBURGH,EH12 5JQ

Number:SC535847
Status:ACTIVE
Category:Private Limited Company

MARK BOLWELL (PHYSIOTHERAPISTS) LIMITED

RUMNEY PHYSIOTHERAPY CLINIC NEWPORT ROAD,CARDIFF,CF3 4LH

Number:05889652
Status:ACTIVE
Category:Private Limited Company

MAYFAIR AUTOS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11187583
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SECRET LAIR LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:08741852
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