TRELLIS FINANCE LIMITED - BIRMINGHAM


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

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2023-06-12 View Report
Address. Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2023-05-19. New address: C/O Teneo Financial Advisory Limted the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT. 2023-05-19 View Report
Insolvency. Brought down date: 2022-05-27. 2022-07-14 View Report
Address. Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2022-02-22. New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. 2022-02-22 View Report
Address. Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Change date: 2021-09-07. 2021-09-07 View Report
Insolvency. Brought down date: 2021-05-27. 2021-07-28 View Report
Address. Change date: 2021-06-28. New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN. Old address: Hill House 1 Little New St London EC4A 3TR. 2021-06-28 View Report
Officers. Termination date: 2021-04-19. Officer name: Charlotte Broadbent. 2021-04-19 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-10-20 View Report
Resolution. Description: Resolutions. 2020-06-22 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-06-22 View Report
Address. Change date: 2020-06-11. Old address: Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF England. New address: Hill House 1 Little New St London EC4A 3TR. 2020-06-11 View Report
Officers. Termination date: 2020-05-07. Officer name: Laura Harradine-Greene. 2020-05-07 View Report
Officers. Officer name: Justin Matthew King. Termination date: 2020-03-04. 2020-03-10 View Report
Accounts. Accounts type full. 2020-03-10 View Report
Officers. Appointment date: 2020-03-04. Officer name: Mr Richard Maclachlan. 2020-03-10 View Report
Confirmation statement. Statement with updates. 2020-02-19 View Report
Address. Change date: 2020-01-06. Old address: Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF England. New address: Wyevale Garden Centres, Gw Business Centre (Gw1) Second Floor, Room 2-3, Great West House Great West Road Brentford Middlesex TW8 9DF. 2020-01-06 View Report
Officers. Termination date: 2019-12-06. Officer name: Anthony Gerald Jones. 2019-12-11 View Report
Capital. Description: Statement by Directors. 2019-11-06 View Report
Capital. Capital statement capital company with date currency figure. 2019-11-06 View Report
Insolvency. Description: Solvency Statement dated 30/10/19. 2019-11-06 View Report
Resolution. Description: Resolutions. 2019-11-06 View Report
Mortgage. Charge number: 1. 2019-10-15 View Report
Accounts. Accounts type group. 2019-02-19 View Report
Confirmation statement. Statement with no updates. 2019-02-12 View Report
Officers. Termination date: 2019-02-01. Officer name: Roger Mclaughlan. 2019-02-08 View Report
Officers. Officer name: David Fraser Hobbs. Termination date: 2018-11-16. 2018-11-26 View Report
Confirmation statement. Statement with updates. 2018-02-21 View Report
Officers. Officer name: Mary Elizabeth Bourlet. Termination date: 2018-02-01. 2018-02-01 View Report
Officers. Appointment date: 2018-02-01. Officer name: Laura Harradine-Greene. 2018-02-01 View Report
Capital. Capital allotment shares. 2018-01-22 View Report
Accounts. Accounts type group. 2017-09-30 View Report
Officers. Appointment date: 2017-06-14. Officer name: Charlotte Broadbent. 2017-07-10 View Report
Officers. Officer name: Alexander David Williams. Termination date: 2017-04-03. 2017-05-30 View Report
Officers. Change date: 2017-05-12. Officer name: Ms Mary Elizabeth Murray. 2017-05-25 View Report
Officers. Change date: 2017-04-03. Officer name: Mr Anthony Gerald Jones. 2017-04-06 View Report
Auditors. Auditors resignation company. 2017-02-17 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type group. 2016-10-11 View Report
Document replacement. Officer name: Nils Olin Steinmeyer. 2016-09-22 View Report
Officers. Officer name: Julie Kay Williamson. Termination date: 2016-08-31. 2016-08-31 View Report
Officers. Termination date: 2016-08-31. Officer name: Huibert Arnold Vos. 2016-08-31 View Report
Officers. Appointment date: 2016-08-18. Officer name: Mr Justin Matthew King. 2016-08-26 View Report
Officers. Officer name: Mr Alexander David Williams. Appointment date: 2016-08-18. 2016-08-26 View Report
Officers. Officer name: Mr David Fraser Hobbs. Appointment date: 2016-08-18. 2016-08-26 View Report
Officers. Termination date: 2016-08-18. Officer name: Stephen Thomas Murphy. 2016-08-26 View Report
Officers. Officer name: Ms Mary Elizabeth Murray. Appointment date: 2016-08-24. 2016-08-26 View Report
Officers. Change date: 2016-07-22. Officer name: Mr Anthony Gerald Jones. 2016-08-16 View Report
Officers. Termination date: 2016-07-13. Officer name: Elizabeth Ann Ward. 2016-07-19 View Report