R & M TRIDENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-04-10 |
| 06/06/246 June 2024 | Registered office address changed from 5 Stockham Lane Halton Village Runcorn WA7 2PS United Kingdom to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-06-06 |
| 27/04/2427 April 2024 | Statement of affairs |
| 27/04/2427 April 2024 | Resolutions |
| 27/04/2427 April 2024 | Resolutions |
| 27/04/2427 April 2024 | Appointment of a voluntary liquidator |
| 05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Confirmation statement made on 2023-11-16 with updates |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 22/11/2222 November 2022 | Compulsory strike-off action has been discontinued |
| 19/11/2219 November 2022 | Confirmation statement made on 2022-11-16 with updates |
| 16/11/2216 November 2022 | Compulsory strike-off action has been suspended |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 17/10/2217 October 2022 | Registered office address changed from 255 Poulton Road Wallasey Wirral CH44 4BT United Kingdom to 5 Stockham Lane Halton Village Runcorn WA7 2PS on 2022-10-17 |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Termination of appointment of Mark Warburton as a director on 2019-04-05 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ALAN BACKHOUSE |
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN BACKHOUSE |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 02/11/192 November 2019 | DIRECTOR APPOINTED MR ALAN BACKHOUSE |
| 02/11/192 November 2019 | DIRECTOR APPOINTED MRS GILLIAN BACKHOUSE |
| 05/04/195 April 2019 | 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