- Company Overview for TRELAWNY ESTATES LIMITED (00374942)
- Filing history for TRELAWNY ESTATES LIMITED (00374942)
- People for TRELAWNY ESTATES LIMITED (00374942)
- Charges for TRELAWNY ESTATES LIMITED (00374942)
- Insolvency for TRELAWNY ESTATES LIMITED (00374942)
- More for TRELAWNY ESTATES LIMITED (00374942)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 3 June 2013 | |
28 Jun 2013 | AA01 | Previous accounting period extended from 5 April 2013 to 3 June 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA United Kingdom on 13 June 2013 | |
12 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2013 | 4.70 | Declaration of solvency | |
12 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2013 | AA | Total exemption small company accounts made up to 5 April 2012 | |
23 Aug 2012 | AR01 |
Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-08-23
|
|
19 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
26 Aug 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
18 Mar 2011 | AD01 | Registered office address changed from C/O Richards & Company 34 Anyards Road Cobham Surrey KT11 2LA on 18 March 2011 | |
22 Feb 2011 | AD01 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 22 February 2011 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Mr Mark Ronald Everard on 1 January 2010 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 22 August 2009 with full list of shareholders | |
12 Oct 2009 | CH03 | Secretary's details changed for Mark Ronald Everard on 1 July 2009 | |
12 Oct 2009 | AP01 | Appointment of Mr Mark Ronald Everard as a director | |
12 Oct 2009 | TM01 | Termination of appointment of Ronald Everard as a director | |
10 Oct 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
01 Sep 2008 | 363a | Return made up to 22/08/08; full list of members | |
07 Dec 2007 | 363a | Return made up to 22/08/07; full list of members |