This company is commonly known as Trigram Carver Street Limited. The company was founded 9 years ago and was given the registration number 09176831. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 41100 - Development of building projects.
Name | : | TRIGRAM CARVER STREET LIMITED |
---|---|---|
Company Number | : | 09176831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 August 2014 |
End of financial year | : | 30 June 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 14 August 2014 | Active |
Lower Kingsford Farm, Castle Hill Lane, Wolverley, Kidderminster, United Kingdom, DY11 5SW | Director | 05 November 2015 | Active |
Churchgate Investments (U.K.) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sargeant House 15 Alcester Road, Studley, United Kingdom, B80 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-24 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2017-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-03 | Resolution | Resolution. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Accounts | Change account reference date company previous extended. | Download |
2015-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2015-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Address | Change registered office address company with date old address new address. | Download |
2014-12-15 | Address | Change registered office address company with date old address new address. | Download |
2014-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-08-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.