Advanced company searchLink opens in new window

TREMCO CPG STRUCTURECARE SERVICES LIMITED

Company number 01583503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2007 353 Location of register of members
14 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2007 CERTNM Company name changed illbruck sealant systems uk limi ted\certificate issued on 08/08/07
16 May 2007 288b Secretary resigned
16 May 2007 288a New secretary appointed
22 Jan 2007 288b Director resigned
28 Dec 2006 287 Registered office changed on 28/12/06 from: unit W2 2A bentall business park glover district 11 washington tyne and wear NE37 2SH
13 Dec 2006 288b Secretary resigned;director resigned
13 Dec 2006 288b Director resigned
13 Dec 2006 288a New secretary appointed
13 Dec 2006 288a New director appointed
14 Jun 2006 288b Director resigned
26 Jan 2006 363s Return made up to 01/01/06; full list of members
10 Jan 2006 288b Director resigned
21 Dec 2005 225 Accounting reference date extended from 31/12/05 to 31/05/06
10 Oct 2005 288a New director appointed
21 Jul 2005 AA Accounts made up to 31 December 2004
21 Mar 2005 288b Director resigned
07 Mar 2005 CERTNM Company name changed alfas industries LIMITED\certificate issued on 07/03/05
10 Jan 2005 363s Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
21 Dec 2004 AUD Auditor's resignation
01 Oct 2004 288a New director appointed
14 Sep 2004 AA Accounts for a medium company made up to 31 December 2003
27 Jan 2004 363s Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
22 Dec 2003 288a New director appointed