Advanced company searchLink opens in new window

TREDEGAR COMMUNITY YOUTH CAFE LIMITED

Company number 03340004

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
21 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Jun 2016 AR01 Annual return made up to 24 March 2016 no member list
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 24 March 2015 no member list
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 24 March 2014 no member list
29 Apr 2014 AP01 Appointment of Mrs Margaret Gwyneth Thomas as a director
28 Apr 2014 CH01 Director's details changed for Mrs Diane Rowberry on 3 May 2012
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 24 March 2013 no member list
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 24 March 2012 no member list
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AR01 Annual return made up to 24 March 2011 no member list
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 24 March 2010 no member list
18 May 2010 CH01 Director's details changed for Olive Newton on 23 March 2010
18 May 2010 AD02 Register inspection address has been changed
17 May 2010 CH01 Director's details changed for Shirley Summers on 23 March 2010