TREND INVESTMENTS LIMITED - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 30 Birkenhead Road Hoylake Wirral CH47 3BW England. New address: C/O Leonard Curtis, 3rd Floor, Exchange Station Tithebarn Stre Liverpool L2 2QP. Change date: 2023-10-23. 2023-10-23 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-10-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-10-23 View Report
Resolution. Description: Resolutions. 2023-10-23 View Report
Officers. Termination date: 2023-08-08. Officer name: Zoe Louise Tydd. 2023-08-08 View Report
Officers. Officer name: Rosemalin May Willson. Termination date: 2023-08-07. 2023-08-07 View Report
Officers. Officer name: Rosemalin May Willson. Termination date: 2023-08-07. 2023-08-07 View Report
Officers. Officer name: Mrs Zoe Louise Tydd. Appointment date: 2023-07-21. 2023-08-03 View Report
Accounts. Accounts type total exemption full. 2023-01-26 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Address. Old address: 50 Grange Road West Kirby Wirral CH48 4EF England. New address: 30 Birkenhead Road Hoylake Wirral CH47 3BW. Change date: 2022-06-27. 2022-06-27 View Report
Gazette. Gazette filings brought up to date. 2022-01-25 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Gazette. Gazette notice compulsory. 2022-01-11 View Report
Accounts. Accounts type unaudited abridged. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2020-11-19 View Report
Officers. Officer name: Mrs Rosemalin May Willson. Change date: 2020-09-22. 2020-09-22 View Report
Officers. Officer name: Mr Stuart Willson. Change date: 2020-09-22. 2020-09-22 View Report
Officers. Change date: 2020-09-22. Officer name: Rosemalin May Willson. 2020-09-22 View Report
Accounts. Change account reference date company previous extended. 2020-09-16 View Report
Resolution. Description: Resolutions. 2020-09-03 View Report
Address. Change date: 2020-09-03. New address: 50 Grange Road West Kirby Wirral CH48 4EF. Old address: 2nd Floor No. 12 Princes Parade Princes Dock Liverpool Merseyside L3 1BG England. 2020-09-03 View Report
Accounts. Accounts type total exemption full. 2019-12-17 View Report
Officers. Appointment date: 2019-10-21. Officer name: Mrs Rosemalin May Willson. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Mortgage. Charge number: 1. 2019-03-13 View Report
Officers. Termination date: 2018-12-19. Officer name: Iain David Milburn Forster. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Address. New address: 2nd Floor No. 12 Princes Parade Princes Dock Liverpool Merseyside L3 1BG. Old address: 3-4 the Quadrant Hoylake Wirral Merseyside CH47 2EE. Change date: 2018-10-09. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-09-21 View Report
Mortgage. Charge creation date: 2018-02-09. Charge number: 040933920006. 2018-03-01 View Report
Mortgage. Charge number: 040933920005. Charge creation date: 2018-02-09. 2018-02-15 View Report
Mortgage. Charge number: 2. 2017-11-23 View Report
Mortgage. Charge number: 3. 2017-11-23 View Report
Confirmation statement. Statement with no updates. 2017-10-27 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-10-11 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Accounts. Accounts type total exemption small. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2014-11-13 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Address. Change date: 2013-11-18. Old address: 3-4 the Quadrant Hoylake Wirral CH47 3BW England. 2013-11-18 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type total exemption small. 2012-10-01 View Report
Address. Old address: 158 Banks Road West Kirby Wirral CH48 0RH. Change date: 2012-07-19. 2012-07-19 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report