TRIANGLE ENGINEERING (2000) LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Application to strike the company off the register

View Document

05/12/235 December 2023 Previous accounting period extended from 2023-06-30 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

16/11/2216 November 2022 Director's details changed for Mrs Penelope Sally Simpson on 2022-10-19

View Document

16/11/2216 November 2022 Director's details changed for Mrs Jennifer Claire Rhys Davies on 2022-10-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/05/2118 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

10/01/2010 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/11/1722 November 2017 ADOPT ARTICLES 21/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM C/O GILDEAS 97/99 WEST REGENT STREET GLASGOW G2 2BA

View Document

16/12/1516 December 2015 15/11/15 STATEMENT OF CAPITAL GBP 164820

View Document

16/12/1516 December 2015 ADOPT ARTICLES 15/11/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS JENNIFER CLAIRE RHYS DAVIES

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR STEPHEN JAMES HAY

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MRS JENNIFER CLAIRE RHYS DAVIES

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RHYS DAVIES

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/03/1424 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SALLY SIMPSON / 14/02/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JOHN SIMPSON / 14/02/2014

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SALLY SIMPSON / 24/01/2014

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

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

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/03/1223 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/04/026 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN ABERDEENSHIRE AB10 1HA

View Document

27/03/0127 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 VARYING SHARE RIGHTS AND NAMES 19/06/00

View Document

21/06/0021 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/0021 June 2000 DIV 19/06/00

View Document

21/06/0021 June 2000 ADOPT ARTICLES 19/06/00

View Document

12/04/0012 April 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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