TRUST MECHANICAL & ELECTRICAL LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024

View Document

08/11/248 November 2024 Registered office address changed to PO Box 4385, 10090087 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-08

View Document

08/11/248 November 2024

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

19/06/2419 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Termination of appointment of Wendy Ann Swallow as a director on 2021-07-16

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100900870002

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR AMY SCORGIE

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 100900870003

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MRS WENDY ANN SWALLOW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED MR ANDREW JOHN SCORGIE

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MISS AMY SCORGIE

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100900870002

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100900870001

View Document

03/01/193 January 2019 Registered office address changed from , 3 College Road College Road, the Historic Dockyard, Chatham, Kent, ME4 4QX, United Kingdom to Unit 28 Pier Approach Road Gillingham ME7 1RZ on 2019-01-03

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE CRAGGS

View Document

03/01/193 January 2019 COMPANY NAME CHANGED GC CREATIONS LTD CERTIFICATE ISSUED ON 03/01/19

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY SWALLOW

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN SWALLOW

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SWALLOW

View Document

03/01/193 January 2019 CESSATION OF GEORGE DAVID CRAGGS AS A PSC

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 3 COLLEGE ROAD COLLEGE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4QX UNITED KINGDOM

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR GLENN SWALLOW

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

04/03/184 March 2018 31/03/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1630 March 2016 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