TRIGGER SCAFFOLDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 10/10/2410 October 2024 | Liquidators' statement of receipts and payments to 2024-09-21 | 
| 16/10/2316 October 2023 | Resolutions | 
| 16/10/2316 October 2023 | Resolutions | 
| 16/10/2316 October 2023 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Xl Business Solutions Limited Premier House Bradford Road Cleckheaton BD19 3TT on 2023-10-16 | 
| 16/10/2316 October 2023 | Appointment of a voluntary liquidator | 
| 16/10/2316 October 2023 | Statement of affairs | 
| 11/07/2311 July 2023 | Notification of Gillian Diane Marley as a person with significant control on 2016-11-25 | 
| 11/07/2311 July 2023 | Change of details for Mr Nicholas Robert Marley as a person with significant control on 2023-07-11 | 
| 03/04/233 April 2023 | Registration of charge 087894380001, created on 2023-03-28 | 
| 02/12/222 December 2022 | Confirmation statement made on 2022-11-25 with updates | 
| 16/05/2216 May 2022 | Appointment of Mrs Gillian Diane Marley as a secretary on 2022-05-11 | 
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2020-12-29 | 
| 22/02/2222 February 2022 | Compulsory strike-off action has been discontinued | 
| 22/02/2222 February 2022 | Compulsory strike-off action has been discontinued | 
| 21/02/2221 February 2022 | Confirmation statement made on 2021-11-25 with updates | 
| 15/02/2215 February 2022 | Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX United Kingdom to Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 2022-02-15 | 
| 15/02/2215 February 2022 | Director's details changed for Mr Nicholas Robert Marley on 2022-01-19 | 
| 15/02/2215 February 2022 | First Gazette notice for compulsory strike-off | 
| 15/02/2215 February 2022 | First Gazette notice for compulsory strike-off | 
| 15/02/2215 February 2022 | Change of details for Mr Nicholas Robert Marley as a person with significant control on 2022-01-19 | 
| 29/12/2129 December 2021 | Annual accounts for year ending 29 Dec 2021 | 
| 29/01/2129 January 2021 | 29/12/19 TOTAL EXEMPTION FULL | 
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | 
| 29/12/2029 December 2020 | Annual accounts for year ending 29 Dec 2020 | 
| 23/04/2023 April 2020 | 29/12/18 TOTAL EXEMPTION FULL | 
| 29/12/1929 December 2019 | Annual accounts for year ending 29 Dec 2019 | 
| 23/12/1923 December 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 | 
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | 
| 30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 | 
| 29/12/1829 December 2018 | Annual accounts for year ending 29 Dec 2018 | 
| 03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | 
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | 
| 11/12/1711 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MARLEY / 25/11/2017 | 
| 08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MARLEY / 25/11/2017 | 
| 08/12/178 December 2017 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MARLEY / 25/11/2017 | 
| 15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM C/O: LONSDALE & MARSH 5TH FLOOR, ORLEANS HOUSE EDMUND STREET LIVERPOOL MERSEYSIDE L3 9NG | 
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | 
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 03/12/153 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders | 
| 14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MARLEY / 12/05/2015 | 
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 26/03/1526 March 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 | 
| 02/12/142 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders | 
| 25/11/1325 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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