- Company Overview for TRELBRIAR LIMITED (02752483)
- Filing history for TRELBRIAR LIMITED (02752483)
- People for TRELBRIAR LIMITED (02752483)
- Charges for TRELBRIAR LIMITED (02752483)
- Insolvency for TRELBRIAR LIMITED (02752483)
- More for TRELBRIAR LIMITED (02752483)
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) |
---|---|---|---|
16 Jan 2017 | BONA | Bona Vacantia disclaimer | |
19 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Feb 2015 | L64.07 | Completion of winding up | |
04 Oct 2012 | COCOMP | Order of court to wind up | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AR01 |
Annual return made up to 2 October 2011 with full list of shareholders
Statement of capital on 2011-10-24
|
|
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
21 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
21 Oct 2010 | CH01 | Director's details changed for Francis Joseph Murray on 3 October 2010 | |
24 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Francis Joseph Murray on 1 October 2009 | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Nov 2008 | 363a | Return made up to 02/10/08; full list of members; amend | |
13 Oct 2008 | 363a | Return made up to 02/10/08; full list of members |