TRILOGY CDP LIMITED
Status | DISSOLVED |
Company No. | 01233418 |
Category | Private Limited Company |
Incorporated | 13 Nov 1975 |
Age | 48 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2012 |
Years | 11 years, 11 months, 1 day |
SUMMARY
TRILOGY CDP LIMITED is an dissolved private limited company with number 01233418. It was incorporated 48 years, 8 months, 5 days ago, on 13 November 1975 and it was dissolved 11 years, 11 months, 1 day ago, on 17 August 2012. The company address is Oury Clark Oury Clark, 58 Herschel Street Slough, SL1 1HD, Berkshire.
Company Fillings
Liquidation compulsory return final meeting
Date: 17 May 2012
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: the annexe the manor house 260 ecclesall road south sheffield S11 9UZ
Documents
Liquidation compulsory appointment liquidator
Date: 14 Dec 2006
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation in administration court order ending administration
Date: 05 Sep 2005
Category: Insolvency
Sub Category: Administration
Type: 2.33B
Documents
Liquidation compulsory winding up order
Date: 01 Sep 2005
Category: Insolvency
Type: COCOMP
Documents
Liquidation in administration progress report
Date: 18 May 2005
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 31 Jan 2005
Action Date: 25 Jan 2005
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2005-01-25
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 31 Jan 2005
Action Date: 16 Dec 2004
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2004-12-16
Documents
Liquidation voluntary arrangement completion
Date: 31 Jan 2005
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation in administration result creditors meeting
Date: 25 Jan 2005
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration statement of affairs
Date: 23 Dec 2004
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Liquidation in administration proposals
Date: 15 Dec 2004
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 22/10/04 from: ashburne house focus park ashbourne way shirley solihull B90 4QU
Documents
Legacy
Date: 21 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Liquidation in administration appointment of administrator
Date: 20 Oct 2004
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 23 Dec 2003
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 30 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 09 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed techniform (business forms) limi ted\certificate issued on 09/10/02
Documents
Legacy
Date: 08 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/09/02
Documents
Legacy
Date: 08 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 08/08/02 from: 3 trinity place midland drive sutton coldfield west midlands B72 1TU
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/01; full list of members
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 26 Mar 2002
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 19 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2001
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 28 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/99; full list of members
Documents
Legacy
Date: 19 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/98; no change of members
Documents
Accounts with accounts type full
Date: 28 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 21 Mar 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 12 Mar 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/97; full list of members
Documents
Legacy
Date: 24 Nov 1997
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 01 May 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/96; no change of members
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 21 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 18 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 18 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/94; full list of members
Documents
Legacy
Date: 17 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 16 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/93; no change of members
Documents
Legacy
Date: 26 Nov 1993
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 19 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 16/11/92; no change of members
Documents
Accounts with accounts type full
Date: 15 Nov 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 15 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 16/11/91; full list of members
Documents
Legacy
Date: 19 Jun 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 12 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 12 Jun 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 21 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 May 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 07 Dec 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 05 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 16/11/89; full list of members
Documents
Legacy
Date: 20 Oct 1989
Category: Address
Type: 287
Description: Registered office changed on 20/10/89 from: 56 high street sutton coldfield west midlands B72 1UG
Documents
Legacy
Date: 18 Aug 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Accounts with accounts type full group
Date: 21 Dec 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 10 Aug 1988
Category: Capital
Type: PUC 2
Description: Wd 24/06/88 ad 20/06/88--------- £ si 1@1=1 £ ic 2000/2001
Documents
Accounts with accounts type full group
Date: 11 Dec 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 11 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/12/87; full list of members
Documents
Legacy
Date: 28 Jul 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Feb 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 15 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 01/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type group
Date: 11 Dec 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Some Companies
83 ELIZABETH AVENUE,STAINES,TW18 1JW
Number: | 08316369 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A BALMORAL ROAD,LONDON,E7 0QZ
Number: | 08053646 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWSIDE 15 PRAZE ROAD,HAYLE,TR27 6DX
Number: | 11558198 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAZLEWOOD,WINDERMERE,LA23 1DU
Number: | 04270819 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 01918038 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUCCESSFACTORY, HARTHILL ROAD,CHESTER,CH3 9NU
Number: | 04635896 |
Status: | ACTIVE |
Category: | Private Limited Company |