Advanced company searchLink opens in new window

ITRED LTD

Company number 04130297

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 TM01 Termination of appointment of Anthony Danny Hamilton Mills as a director on 3 November 2011
21 Sep 2011 AD01 Registered office address changed from 130 Aztec Park Avenue Bristol South Gloucestershire BS32 4UB on 21 September 2011
05 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-02-04
  • GBP 2
04 Feb 2010 CH01 Director's details changed for Anthony Danny Hamilton Mills on 3 February 2010
01 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
14 Jun 2009 288b Appointment Terminated Secretary christopher mills
03 Apr 2009 AA Total exemption full accounts made up to 31 December 2007
03 Apr 2009 AA Total exemption full accounts made up to 31 December 2005
03 Apr 2009 AA Total exemption full accounts made up to 31 December 2006
17 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2009 363a Return made up to 21/12/08; full list of members
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2008 288c Director's Change of Particulars / anthony hamilton mills / 25/08/2008 / HouseName/Number was: 'weston', now: 29B; Street was: tanhouse farm, now: cadbury heath road; Area was: redstocks, now: ; Post Town was: melkesham, now: bristol; Region was: wilts, now: south gloucestershire; Post Code was: SN12 6RF, now: BS30 8BX; Country was: uk, now:
25 Sep 2008 288c Secretary's Change of Particulars / christopher hamilton mills / 25/08/2008 / Surname was: hamilton mills, now: mills; HouseName/Number was: , now: 29B; Street was: 380 richmond road, now: cadbury heath road; Post Town was: sheffield, now: bristol; Region was: south yorkshire, now: south gloucestershire; Post Code was: S13 8LZ, now: BS30 8BX
19 Mar 2008 363a Return made up to 21/12/07; full list of members
19 Mar 2008 288c Director's Change of Particulars / anthony hamilton mills / 15/11/2007 / HouseName/Number was: , now: 'weston'; Street was: 12 new street, now: tanhouse farm; Area was: easton, now: redstocks; Post Town was: portland, now: melkesham; Region was: dorset, now: wilts; Post Code was: DT5 1HH, now: SN12 6RF; Country was: , now: uk
10 Jan 2008 288a New secretary appointed
09 Jan 2008 288b Secretary resigned
25 Apr 2007 363s Return made up to 21/12/06; full list of members
25 Apr 2007 363(288) Secretary's particulars changed;director resigned
25 Apr 2007 288a New secretary appointed