TROY CENTRAL LIMITED

Company Documents

DateDescription
23/10/2523 October 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

03/06/253 June 2025 Administrator's progress report

View Document

21/05/2521 May 2025 Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-21

View Document

13/01/2513 January 2025 Result of meeting of creditors

View Document

24/12/2424 December 2024 Statement of administrator's proposal

View Document

05/12/245 December 2024 Statement of affairs with form AM02SOA

View Document

13/11/2413 November 2024 Appointment of an administrator

View Document

08/11/248 November 2024 Registered office address changed from 2 Cornhill 1st Floor Bury St Edmunds IP33 1BE England to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2024-11-08

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

16/07/2416 July 2024 Director's details changed for Mr Christopher Hufford on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Julie Helen Troy on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Warren Christopher Troy on 2024-07-15

View Document

02/07/242 July 2024 Registered office address changed from 2 Cornhill 1st Floor Bury St. Edmunds IP33 1BE England to 2 Cornhill 1st Floor Bury St Edmunds IP33 1BE on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Christopher Hufford on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Julie Helen Troy on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Warren Christopher Troy on 2024-07-02

View Document

23/05/2423 May 2024 Group of companies' accounts made up to 2023-08-31

View Document

12/03/2412 March 2024 Director's details changed for Mr Christopher Hufford on 2024-03-01

View Document

12/03/2412 March 2024 Director's details changed for Julie Helen Troy on 2024-03-01

View Document

12/03/2412 March 2024 Director's details changed for Mr Warren Christopher Troy on 2024-03-01

View Document

22/11/2322 November 2023 Registered office address changed from St Johns Place Bury St Edmunds Suffolk IP33 1SW England to 2 Cornhill 1st Floor Bury St. Edmunds IP33 1BE on 2023-11-22

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

04/07/234 July 2023 Change of details for Paul Gerard Hayton as a person with significant control on 2023-07-04

View Document

26/05/2326 May 2023 Group of companies' accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/02/2228 February 2022 Group of companies' accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Termination of appointment of John Frankiewicz as a director on 2021-12-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Director's details changed for Julie Helen Troy on 2021-08-04

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

04/08/214 August 2021 Director's details changed for Mr Warren Christopher Troy on 2021-08-04

View Document

22/02/2122 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

04/08/204 August 2020 ADOPT ARTICLES 09/07/2020

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR VAUGHAN BARTON

View Document

17/06/2017 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE SHIPP

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN TROY / 19/08/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER TROY / 19/08/2019

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE FLINTS LIVERMERE ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2RZ

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED PAUL GERARD HAYTON

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUFFORD / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANKIEWICZ / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / VAUGHAN ALAN BARTON / 27/07/2017

View Document

07/07/177 July 2017 DIRECTOR APPOINTED JOHN FRANKIEWICZ

View Document

07/07/177 July 2017 DIRECTOR APPOINTED VAUGHAN ALAN BARTON

View Document

07/07/177 July 2017 DIRECTOR APPOINTED CHRISTOPHER HUFFORD

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077422090001

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED JULIE SHIPP

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

09/09/159 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/09/1211 September 2012 SAIL ADDRESS CREATED

View Document

11/09/1211 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

16/08/1116 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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