Triplex Components (Machining) Limited

DataGardener
dissolved

Triplex Components (machining) Limited

02609687Private Limited With Share Capital

St Johns Court Wiltell Road, Lichfield, Staffs, WS149DS
Incorporated

07/05/1991

Company Age

34 years

Directors

2

Employees

SIC Code

25620

Risk

Company Overview

Registration, classification & business activity

Triplex Components (machining) Limited (02609687) is a private limited with share capital incorporated on 07/05/1991 (34 years old) and registered in staffs, WS149DS. The company operates under SIC code 25620 - machining.

Private Limited With Share Capital
SIC: 25620
Incorporated 07/05/1991
WS149DS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

48

CCJs

Board of Directors

1

Charges

17

Registered

13

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2024
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:25-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-02-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-06-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-06-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-11-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-06-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-06-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2010
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-11-2010
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-12-2009
Resolution
Category:Resolution
Date:10-12-2009
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:10-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:06-10-2009
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Address
Date:29-09-2009
Legacy
Category:Address
Date:29-09-2009
Legacy
Category:Mortgage
Date:06-04-2009
Legacy
Category:Mortgage
Date:04-04-2009
Legacy
Category:Mortgage
Date:27-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2008
Legacy
Category:Officers
Date:25-11-2008
Legacy
Category:Mortgage
Date:09-08-2008
Legacy
Category:Mortgage
Date:09-08-2008
Legacy
Category:Annual Return
Date:28-07-2008
Legacy
Category:Address
Date:02-07-2008
Legacy
Category:Mortgage
Date:06-02-2008
Legacy
Category:Mortgage
Date:06-02-2008
Legacy
Category:Mortgage
Date:06-02-2008
Legacy
Category:Mortgage
Date:06-02-2008
Legacy
Category:Mortgage
Date:25-01-2008
Legacy
Category:Mortgage
Date:25-01-2008
Legacy
Category:Accounts
Date:15-01-2008
Legacy
Category:Officers
Date:27-12-2007
Resolution
Category:Resolution
Date:13-11-2007
Legacy
Category:Officers
Date:13-11-2007
Legacy
Category:Officers
Date:13-11-2007
Legacy
Category:Officers
Date:13-11-2007
Legacy
Category:Officers
Date:13-11-2007
Legacy
Category:Officers
Date:13-11-2007
Legacy
Category:Address
Date:13-11-2007
Legacy
Category:Mortgage
Date:12-11-2007
Resolution
Category:Resolution
Date:12-11-2007
Legacy
Category:Capital
Date:12-11-2007
Legacy
Category:Capital
Date:12-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2007
Legacy
Category:Annual Return
Date:22-08-2007
Legacy
Category:Capital
Date:14-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2007
Legacy
Category:Annual Return
Date:18-08-2006
Legacy
Category:Mortgage
Date:19-04-2006
Legacy
Category:Officers
Date:11-04-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2006
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Officers
Date:10-11-2005
Legacy
Category:Annual Return
Date:22-07-2005
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2004
Legacy
Category:Annual Return
Date:01-09-2004
Legacy
Category:Officers
Date:29-01-2004
Legacy
Category:Officers
Date:29-01-2004
Legacy
Category:Officers
Date:29-01-2004
Legacy
Category:Officers
Date:29-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2004
Legacy
Category:Capital
Date:22-09-2003
Resolution
Category:Resolution
Date:22-09-2003
Resolution
Category:Resolution
Date:22-09-2003
Legacy
Category:Officers
Date:22-09-2003
Legacy
Category:Officers
Date:22-09-2003
Legacy
Category:Officers
Date:22-09-2003
Legacy
Category:Officers
Date:22-09-2003
Legacy
Category:Officers
Date:22-09-2003
Legacy
Category:Capital
Date:21-09-2003
Legacy
Category:Capital
Date:21-09-2003

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/10/2009
Filing Date04/12/2008
Latest Accounts31/12/2007

Trading Addresses

St. Johns Court, Wiltell Road, Lichfield, WS149DSRegistered
Triplex Components Machining Lim, Masons Road, Stratford-Upon-Avon, Warwickshire, CV379NS

Contact

St Johns Court Wiltell Road, Lichfield, Staffs, WS149DS