TRIGGER SCAFFOLDING LTD

Company Documents

DateDescription
10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

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

View Document

16/10/2316 October 2023 Appointment of a voluntary liquidator

View Document

16/10/2316 October 2023 Statement of affairs

View Document

11/07/2311 July 2023 Notification of Gillian Diane Marley as a person with significant control on 2016-11-25

View Document

11/07/2311 July 2023 Change of details for Mr Nicholas Robert Marley as a person with significant control on 2023-07-11

View Document

03/04/233 April 2023 Registration of charge 087894380001, created on 2023-03-28

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

16/05/2216 May 2022 Appointment of Mrs Gillian Diane Marley as a secretary on 2022-05-11

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2020-12-29

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Compulsory strike-off action has been discontinued

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-25 with updates

View Document

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

View Document

15/02/2215 February 2022 Director's details changed for Mr Nicholas Robert Marley on 2022-01-19

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Change of details for Mr Nicholas Robert Marley as a person with significant control on 2022-01-19

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

29/01/2129 January 2021 29/12/19 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

23/04/2023 April 2020 29/12/18 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

23/12/1923 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MARLEY / 25/11/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MARLEY / 25/11/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MARLEY / 25/11/2017

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

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

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MARLEY / 12/05/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

02/12/142 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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