Trellis Acquisitions Limited

DataGardener
dissolved
Unknown

Trellis Acquisitions Limited

07888221Private Limited With Share Capital

The Colmore Building, 20 Colmore Circus, Birmingham, B46AT
Incorporated

20/12/2011

Company Age

14 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Trellis Acquisitions Limited (07888221) is a private limited with share capital incorporated on 20/12/2011 (14 years old) and registered in birmingham, B46AT. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 20/12/2011
B46AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:12-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:12-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2021
Resolution
Category:Resolution
Date:22-06-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2019
Legacy
Category:Capital
Date:06-11-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:06-11-2019
Legacy
Category:Insolvency
Date:06-11-2019
Resolution
Category:Resolution
Date:06-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-02-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:25-05-2017
Auditors Resignation Company
Category:Auditors
Date:17-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Second Filing Of Director Termination With Name
Category:Document Replacement
Date:23-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Termination Director Company With Name
Category:Officers
Date:10-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:31-10-2012
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Termination Director Company With Name
Category:Officers
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:26-09-2012
Resolution
Category:Resolution
Date:30-05-2012
Capital Allotment Shares
Category:Capital
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2012
Memorandum Articles
Category:Incorporation
Date:03-05-2012
Resolution
Category:Resolution
Date:03-05-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date06/03/2020
Latest Accounts30/12/2018

Trading Addresses

The Colmore Building, 20 Colmore Circus, Birmingham, B4 6At, B46ATRegistered

Contact

cambridge@hotspringworld.co.ukreading@hotspringworld.co.uk
hotspringworld.co.uk
The Colmore Building, 20 Colmore Circus, Birmingham, B46AT