TRUMPER COMPUTING LIMITED
Status | DISSOLVED |
Company No. | 04131966 |
Category | Private Limited Company |
Incorporated | 28 Dec 2000 |
Age | 23 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 24 Jul 2012 |
Years | 11 years, 10 months, 15 days |
SUMMARY
TRUMPER COMPUTING LIMITED is an dissolved private limited company with number 04131966. It was incorporated 23 years, 5 months, 11 days ago, on 28 December 2000 and it was dissolved 11 years, 10 months, 15 days ago, on 24 July 2012. The company address is The Accounting Centre The Accounting Centre, Newbury, RG14 7NE, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change person secretary company with change date
Date: 19 Oct 2011
Action Date: 17 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Martin George Luke Trumper
Change date: 2011-10-17
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: James Ernest Trumper
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Martin George Luke Trumper
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/05; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with made up date
Date: 19 Sep 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/07/01
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 23 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed parry-owen LIMITED\certificate issued on 23/08/01
Documents
Legacy
Date: 28 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 28/07/01 from: 36 queens road newbury berkshire RG14 7NE
Documents
Legacy
Date: 28 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
905B ALDRIDGE ROAD,BIRMINGHAM,B44 8NS
Number: | 11365690 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 08147991 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 AUBIGNY DRIVE,PRESTON,PR2 3QL
Number: | 10307026 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTER DISTRICT ENERGY COMPANY LIMITED
SHARED SERVICES CENTRE Q3 OFFICE,BENTON LANE,NE12 8EX
Number: | 05847251 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HOLLY DELL,BIRMINGHAM,B38 0AG
Number: | 10283878 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MONYMUSK ROAD,ARBROATH,DD11 2BZ
Number: | SC211940 |
Status: | ACTIVE |
Category: | Private Limited Company |