Advanced company searchLink opens in new window

TRELBRIAR LIMITED

Company number 02752483

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)
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
  • GBP 2
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