Green Driffield Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 21, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
TRIFFITT TRAILERS UK LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04805082 |
Record last updated |
Sunday, April 19, 2015 3:06:09 AM UTC |
Official Address |
Maclaren House Skerne Road Driffield East Yorkshire Yo256pn And Rural, Driffield And Rural
There are 355 companies registered at this street
|
Locality |
Driffield And Rural |
Region |
East Riding Of Yorkshire, England |
Postal Code |
YO256PN
|
Sector |
Manufacture other agric. & forestry machines |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 23, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 23, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Mar 1, 2011 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Nov 8, 2010 |
Company name change
|  |
Registry |
Nov 8, 2010 |
Change of name certificate
|  |
Registry |
Nov 3, 2010 |
Notice of statement of affairs
|  |
Registry |
Nov 3, 2010 |
Notice of result of meeting of creditors
|  |
Registry |
Oct 22, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 14, 2010 |
Statement of administrator's proposals
|  |
Registry |
Sep 7, 2010 |
Change of registered office address
|  |
Registry |
Aug 27, 2010 |
Notice of administrators appointment
|  |
Registry |
Jun 22, 2010 |
Annual return
|  |
Registry |
Jun 22, 2010 |
Notification of single alternative inspection location
|  |
Registry |
Jun 21, 2010 |
Change of particulars for director
|  |
Registry |
Jun 21, 2010 |
Change of particulars for director 4805...
|  |
Registry |
Jun 21, 2010 |
Resignation of one Secretary
|  |
Registry |
Jun 1, 2010 |
Resignation of one Consultant and one Secretary (a man)
|  |
Financials |
Nov 20, 2009 |
Annual accounts
|  |
Registry |
Jul 6, 2009 |
Annual return
|  |
Financials |
Feb 12, 2009 |
Annual accounts
|  |
Registry |
Jul 22, 2008 |
Annual return
|  |
Financials |
May 9, 2008 |
Annual accounts
|  |
Registry |
Jul 11, 2007 |
Annual return
|  |
Financials |
Mar 8, 2007 |
Annual accounts
|  |
Registry |
Jul 20, 2006 |
Annual return
|  |
Financials |
Jun 30, 2006 |
Annual accounts
|  |
Registry |
Jun 29, 2005 |
Annual return
|  |
Financials |
Apr 21, 2005 |
Annual accounts
|  |
Registry |
Jul 1, 2004 |
Annual return
|  |
Registry |
Mar 29, 2004 |
Change in situation or address of registered office
|  |
Registry |
Mar 11, 2004 |
Change of accounting reference date
|  |
Registry |
Sep 20, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Aug 19, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 7, 2003 |
Resignation of a director
|  |
Registry |
Jul 7, 2003 |
Appointment of a director
|  |
Registry |
Jul 7, 2003 |
Resignation of a secretary
|  |
Registry |
Jul 7, 2003 |
Appointment of a secretary
|  |
Registry |
Jul 7, 2003 |
Appointment of a director
|  |
Registry |
Jun 19, 2003 |
Five appointments: 2 men, 2 companies and a woman
|  |