TROY FMSS LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/11/2130 November 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-30 |
21/06/2121 June 2021 | Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Viceroy Works Lowfields Road Leeds LS12 6BS on 2021-06-21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/01/204 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | COMPANY NAME CHANGED ALTON CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 19/06/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/06/1614 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
04/08/154 August 2015 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/06/1529 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/06/1313 June 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/06/1130 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ALTON / 09/06/2010 |
17/06/1017 June 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/03/101 March 2010 | COMPANY NAME CHANGED CHR COMMERCIAL CLEANING SERVICES LIMITED CERTIFICATE ISSUED ON 01/03/10 |
01/03/101 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/06/0924 June 2009 | RETURN MADE UP TO 09/06/09; NO CHANGE OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS |
23/05/0823 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/04/085 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/06/0727 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | NEW DIRECTOR APPOINTED |
11/10/0611 October 2006 | NEW SECRETARY APPOINTED |
11/10/0611 October 2006 | DIRECTOR RESIGNED |
11/10/0611 October 2006 | SECRETARY RESIGNED |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/07/0612 July 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/01/0526 January 2005 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 1 DELPH HILL LOWTOWN PUDSEY WEST YORKSHIRE LS28 7EB |
19/10/0419 October 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/10/04 |
21/06/0421 June 2004 | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/12/0318 December 2003 | NEW SECRETARY APPOINTED |
23/06/0323 June 2003 | NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | SECRETARY RESIGNED |
16/06/0316 June 2003 | DIRECTOR RESIGNED |
16/06/0316 June 2003 | NEW DIRECTOR APPOINTED |
16/06/0316 June 2003 | NEW SECRETARY APPOINTED |
16/06/0316 June 2003 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
09/06/039 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company