Advanced company searchLink opens in new window

TRADEMARK HOMES (DULWICH) LIMITED

Company number 03892831

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)
26 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2010 DS01 Application to strike the company off the register
14 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1,000
01 May 2009 MISC Section 519
29 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Jan 2009 363a Return made up to 13/12/08; full list of members
12 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
10 Jan 2008 363a Return made up to 13/12/07; full list of members
18 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
02 Feb 2007 363a Return made up to 13/12/06; full list of members
02 Feb 2007 288b Secretary resigned
02 Feb 2007 288a New secretary appointed
06 Mar 2006 AA Total exemption small company accounts made up to 30 June 2005
21 Dec 2005 363a Return made up to 13/12/05; full list of members
09 Aug 2005 288c Director's particulars changed
29 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
20 Dec 2004 363a Return made up to 13/12/04; full list of members
26 Apr 2004 AA Total exemption small company accounts made up to 30 June 2003
22 Dec 2003 363a Return made up to 13/12/03; full list of members
29 Oct 2003 288c Director's particulars changed
05 Feb 2003 AA Accounts for a small company made up to 30 June 2002
19 Dec 2002 363a Return made up to 13/12/02; full list of members
27 Nov 2002 287 Registered office changed on 27/11/02 from: 84 springbank road hither green london SE13 6SX
27 Nov 2002 288c Director's particulars changed