- Company Overview for TREVDALE LIMITED (04090726)
- Filing history for TREVDALE LIMITED (04090726)
- People for TREVDALE LIMITED (04090726)
- More for TREVDALE LIMITED (04090726)
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) |
---|---|---|---|
08 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Feb 2018 | DS01 | Application to strike the company off the register | |
21 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Goodmerry Farm Quethiock Liskeard Cornwall PL14 3SH England to Ingleside Brentor Tavistock Devon PL19 0NG on 8 November 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from Wandale House Farm Green Dyke Lane Slingsby York YO62 4AU to Goodmerry Farm Quethiock Liskeard Cornwall PL14 3SH on 11 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
13 Nov 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 May 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | AD01 | Registered office address changed from Unit 20 St Thomas Court Cowick Street Exeter Devon EX4 1AJ England on 8 November 2013 | |
10 Sep 2013 | CERTNM |
Company name changed first care ambulance LIMITED\certificate issued on 10/09/13
|
|
10 Sep 2013 | CONNOT | Change of name notice | |
26 Jul 2013 | AP03 | Appointment of Mrs Suzanne Jacqueline Fraser as a secretary | |
26 Jul 2013 | AP01 | Appointment of Mrs Claire Rosemary Smyly as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Chooi Lord as a director | |
26 Jul 2013 | TM01 | Termination of appointment of Peter Lord as a director | |
26 Jul 2013 | TM02 | Termination of appointment of Peter Lord as a secretary | |
02 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders |