Download leads from Nexok and grow your business. Find out more

Triskell Coaching Ltd

Documents

Total Documents91
Total Pages309

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off
3 April 2018First Gazette notice for voluntary strike-off
23 March 2018Application to strike the company off the register
20 December 2017Confirmation statement made on 18 December 2017 with no updates
20 December 2017Confirmation statement made on 18 December 2017 with no updates
7 December 2017Micro company accounts made up to 31 March 2017
7 December 2017Micro company accounts made up to 31 March 2017
29 December 2016Confirmation statement made on 18 December 2016 with updates
29 December 2016Confirmation statement made on 18 December 2016 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
12 January 2016Director's details changed for Sandra Michelle Powley on 21 December 2015
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,000
12 January 2016Director's details changed for Sandra Michelle Powley on 21 December 2015
19 December 2015Registered office address changed from Casa Cactus 43 Langdale Street Elland West Yorkshire HX5 0JL to Blue Door 10 Railway Terrace York North Yorkshire YO24 4BN on 19 December 2015
19 December 2015Registered office address changed from Casa Cactus 43 Langdale Street Elland West Yorkshire HX5 0JL to Blue Door 10 Railway Terrace York North Yorkshire YO24 4BN on 19 December 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
16 December 2015Total exemption small company accounts made up to 31 March 2015
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,000
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,000
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,000
20 December 2013Total exemption small company accounts made up to 31 March 2013
20 December 2013Total exemption small company accounts made up to 31 March 2013
5 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
5 January 2013Annual return made up to 18 December 2012 with a full list of shareholders
14 December 2012Total exemption small company accounts made up to 31 March 2012
14 December 2012Total exemption small company accounts made up to 31 March 2012
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders
16 December 2011Total exemption small company accounts made up to 31 March 2011
16 December 2011Total exemption small company accounts made up to 31 March 2011
26 April 2011Total exemption small company accounts made up to 31 March 2010
26 April 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders
17 January 2010Company name changed triskell marketing LIMITED\certificate issued on 17/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
17 January 2010Company name changed triskell marketing LIMITED\certificate issued on 17/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
4 January 2010Change of name notice
4 January 2010Change of name notice
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
21 December 2009Director's details changed for Sandra Michelle Powley on 18 December 2009
21 December 2009Director's details changed for Sandra Michelle Powley on 18 December 2009
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders
13 October 2009Total exemption small company accounts made up to 31 March 2009
13 October 2009Total exemption small company accounts made up to 31 March 2009
25 June 2009Total exemption small company accounts made up to 31 March 2008
25 June 2009Total exemption small company accounts made up to 31 March 2008
19 January 2009Return made up to 18/12/08; full list of members
19 January 2009Return made up to 18/12/08; full list of members
18 February 2008Total exemption small company accounts made up to 31 March 2007
18 February 2008Total exemption small company accounts made up to 31 March 2007
8 February 2008Return made up to 18/12/07; full list of members
8 February 2008Return made up to 18/12/07; full list of members
14 February 2007Return made up to 18/12/06; full list of members
14 February 2007Return made up to 18/12/06; full list of members
2 February 2007Total exemption small company accounts made up to 31 March 2006
2 February 2007Total exemption small company accounts made up to 31 March 2006
8 August 2006New secretary appointed
8 August 2006New secretary appointed
8 August 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 August 2006Secretary resigned
8 August 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
8 August 2006Secretary resigned
17 March 2006Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
17 March 2006Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 January 2006Total exemption small company accounts made up to 31 March 2005
19 January 2006Total exemption small company accounts made up to 31 March 2005
12 October 2004Total exemption small company accounts made up to 31 March 2004
12 October 2004Total exemption small company accounts made up to 31 March 2004
20 August 2004Accounting reference date extended from 31/12/03 to 31/03/04
20 August 2004Accounting reference date extended from 31/12/03 to 31/03/04
2 July 2004Return made up to 18/12/03; full list of members
2 July 2004Return made up to 18/12/03; full list of members
21 January 2003Registered office changed on 21/01/03 from: 43 langdale street elland west yorkshire HX5 0JL
21 January 2003Registered office changed on 21/01/03 from: 43 langdale street elland west yorkshire HX5 0JL
14 January 2003New secretary appointed
14 January 2003Director resigned
14 January 2003New director appointed
14 January 2003Secretary resigned
14 January 2003New secretary appointed
14 January 2003New director appointed
14 January 2003Registered office changed on 14/01/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 January 2003Director resigned
14 January 2003Secretary resigned
14 January 2003Registered office changed on 14/01/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
18 December 2002Incorporation
18 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing