TRICENTRICA LIMITED
Status | DISSOLVED |
Company No. | 04175919 |
Category | Private Limited Company |
Incorporated | 08 Mar 2001 |
Age | 23 years, 1 month, 21 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2015 |
Years | 8 years, 4 months, 6 days |
SUMMARY
TRICENTRICA LIMITED is an dissolved private limited company with number 04175919. It was incorporated 23 years, 1 month, 21 days ago, on 08 March 2001 and it was dissolved 8 years, 4 months, 6 days ago, on 23 December 2015. The company address is Mary Street House Mary Street House, Taunton, TA1 3NW, Somerset.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 09 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-09
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2014
Action Date: 21 Jul 2014
Category: Address
Type: AD01
New address: Mary Street House Mary Street Taunton Somerset TA1 3NW
Old address: Kingfisher House Kings Court Road Gillingham Dorset SP8 4LD
Change date: 2014-07-21
Documents
Liquidation voluntary declaration of solvency
Date: 18 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 15 Jul 2014
Action Date: 09 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-09
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 18 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gillies
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Shaw
Change date: 2010-03-21
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 21 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-21
Officer name: John Ean Gillies
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from kingfisher house kingscourt road gillingham dorset SP8 4LD
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/04; full list of members
Documents
Legacy
Date: 07 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 07/01/04 from: 21 deverill road trading estate sutton veny warminster wiltshire BA12 7BZ
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 19/07/03 from: 199 wellsway bath BA2 4RZ
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/02; full list of members
Documents
Legacy
Date: 19 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: 189 reddish road stockport cheshire SK5 7HR
Documents
Legacy
Date: 21 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/03/01--------- £ si 500@1=500 £ ic 1000/1500
Documents
Legacy
Date: 21 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/03/01--------- £ si 499@1=499 £ ic 501/1000
Documents
Legacy
Date: 21 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/03/01--------- £ si 500@1=500 £ ic 1/501
Documents
Some Companies
GROUND FLOOR,BRIGHTON,BN1 1UF
Number: | 09986294 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GLOBAL TRADE & INVESTMENT EVENTS LIMITED
8TH FLOOR,LONDON,EC4A 2EA
Number: | 10470588 |
Status: | ACTIVE |
Category: | Private Limited Company |
94A ANERLEY ROAD,LONDON,SE19 2AN
Number: | 10652679 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11627406 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11087615 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BOSE AND MITCHELL GDS CONTRACT LIMITED PARTNERSHIP
2 LYNWOOD PARADE ST LUKES ROAD,WINDSOR,SL4 2QX
Number: | LP015074 |
Status: | ACTIVE |
Category: | Limited Partnership |