TRIGGER HAPPY UK LTD

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-03

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

19/12/2319 December 2023 Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

28/06/2328 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/06/231 June 2023 Statement of affairs

View Document

18/05/2318 May 2023 Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-05-18

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

12/12/2212 December 2022 Registered office address changed from 6 Jennings Court 1 Derby Range Heaton Moor Stockport Cheshire SK4 4AB United Kingdom to 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ on 2022-12-12

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 1 DERBY RANGE STOCKPORT SK4 4AB ENGLAND

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

07/01/207 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM, 87 ROWANSWOOD DRIVE GODLEY, HYDE, CHESHIRE, SK14 3SA, ENGLAND

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR PHILIP KENNETH HALE

View Document

06/03/186 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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