Advanced company searchLink opens in new window

TREVDALE LIMITED

Company number 04090726

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2013-08-22
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