- Company Overview for TREVIC LIMITED (03732155)
- Filing history for TREVIC LIMITED (03732155)
- People for TREVIC LIMITED (03732155)
- More for TREVIC LIMITED (03732155)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
10 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
20 Mar 2012 | CH03 | Secretary's details changed for Trevor Harry Hodgson on 12 March 2012 | |
20 Mar 2012 | CH01 | Director's details changed for Trevor Harry Hodgson on 12 March 2012 | |
20 Mar 2012 | AD02 | Register inspection address has been changed from 805 New Hey Road Outlane Huddersfield West Yorkshire HD3 3YP England | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Aug 2011 | AD01 | Registered office address changed from 805 New Hey Road Outlane Huddersfield West Yorkshire HD3 3YP England on 31 August 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
23 Mar 2011 | TM01 | Termination of appointment of Victor Gartside as a director | |
23 Mar 2011 | TM01 | Termination of appointment of Victor Gartside as a director | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
25 Mar 2010 | TM01 | Termination of appointment of Geoffrey Lane as a director | |
25 Mar 2010 | CH01 | Director's details changed for James Allen Katra on 25 March 2010 | |
25 Mar 2010 | AD02 | Register inspection address has been changed | |
25 Mar 2010 | AD01 | Registered office address changed from Brittania Lodge 16 Swan Road Harrogate North Yorkshire HG1 2SA on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Trevor Harry Hodgson on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mr Victor Gartside on 25 March 2010 | |
25 Mar 2010 | TM01 | Termination of appointment of Geoffrey Lane as a director |