TRIANGLE ENGINEERING (2000) LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
17/04/2417 April 2024 | Micro company accounts made up to 2023-10-31 |
16/04/2416 April 2024 | Application to strike the company off the register |
05/12/235 December 2023 | Previous accounting period extended from 2023-06-30 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/04/235 April 2023 | Confirmation statement made on 2023-03-17 with updates |
06/02/236 February 2023 | Micro company accounts made up to 2022-06-30 |
16/11/2216 November 2022 | Registered office address changed from 4D Auchingramont Road Hamilton Lanarkshire ML3 6JT Scotland to Unit 1 Cadzow Park 82 Muir Street Hamilton ML3 6BJ on 2022-11-16 |
16/11/2216 November 2022 | Director's details changed for Mrs Penelope Sally Simpson on 2022-10-19 |
16/11/2216 November 2022 | Director's details changed for Mrs Jennifer Claire Rhys Davies on 2022-10-19 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
10/01/2010 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/03/1830 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
22/11/1722 November 2017 | ADOPT ARTICLES 21/11/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/04/166 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O GILDEAS 97/99 WEST REGENT STREET GLASGOW G2 2BA |
16/12/1516 December 2015 | 15/11/15 STATEMENT OF CAPITAL GBP 164820 |
16/12/1516 December 2015 | ADOPT ARTICLES 15/11/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR APPOINTED MRS JENNIFER CLAIRE RHYS DAVIES |
03/02/153 February 2015 | DIRECTOR APPOINTED MR STEPHEN JAMES HAY |
03/02/153 February 2015 | DIRECTOR APPOINTED MRS JENNIFER CLAIRE RHYS DAVIES |
03/02/153 February 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER RHYS DAVIES |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/03/1424 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SALLY SIMPSON / 14/02/2014 |
24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN SIMPSON / 14/02/2014 |
05/02/145 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SALLY SIMPSON / 24/01/2014 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM C/O GILDEAS 97/99 WEST REGENT STREET GLASGOW G2 2BA UNITED KINGDOM |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/03/1223 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
11/04/1111 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/04/108 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/04/0915 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/06/0616 June 2006 | REGISTERED OFFICE CHANGED ON 16/06/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
24/03/0624 March 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
08/04/058 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/03/0426 March 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
25/04/0325 April 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
06/04/026 April 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
01/06/011 June 2001 | REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA |
27/03/0127 March 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
21/06/0021 June 2000 | VARYING SHARE RIGHTS AND NAMES 19/06/00 |
21/06/0021 June 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/06/0021 June 2000 | DIV 19/06/00 |
21/06/0021 June 2000 | ADOPT ARTICLES 19/06/00 |
12/04/0012 April 2000 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01 |
04/04/004 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0029 March 2000 | DIRECTOR RESIGNED |
29/03/0029 March 2000 | SECRETARY RESIGNED |
29/03/0029 March 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | 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