Advanced company searchLink opens in new window

TREGARTHA DINNIE LIMITED

Company number 02704251

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2021 DS01 Application to strike the company off the register
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
24 Nov 2020 CH01 Director's details changed for Mr Austin George Walters on 24 November 2020
24 Aug 2020 AA Accounts for a dormant company made up to 31 May 2020
07 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
24 Oct 2019 CH01 Director's details changed for Mrs Jane Anne Hayward on 12 September 2019
13 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
07 Dec 2018 CH01 Director's details changed for Mrs Jane Anne Hayward on 6 December 2018
20 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
16 Apr 2018 PSC02 Notification of Walters Snowdon Advertising Limited as a person with significant control on 15 December 2016
16 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
24 Jan 2018 CH01 Director's details changed for Mr Austin George Walters on 24 January 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
05 Jan 2017 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017
05 Jan 2017 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR England to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 5 January 2017
22 Dec 2016 AD01 Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD United Kingdom to Sovereign Court 230 Upper Fifth Street Milton Keynes Bucks MK9 2HR on 22 December 2016
21 Dec 2016 TM01 Termination of appointment of Lester Dinnie as a director on 15 December 2016
21 Dec 2016 AP01 Appointment of Mr Austin George Walters as a director on 15 December 2016
21 Dec 2016 TM01 Termination of appointment of Victoria Chastney as a director on 15 December 2016
21 Dec 2016 TM01 Termination of appointment of Donald Tregartha as a director on 15 December 2016