- Company Overview for TREGINNIS LIMITED (04813827)
- Filing history for TREGINNIS LIMITED (04813827)
- People for TREGINNIS LIMITED (04813827)
- Charges for TREGINNIS LIMITED (04813827)
- Insolvency for TREGINNIS LIMITED (04813827)
- More for TREGINNIS LIMITED (04813827)
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) |
---|---|---|---|
01 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | AD01 | Registered office address changed from 20 Marmion Road Southsea Hampshire PO5 2BA United Kingdom on 17 August 2011 | |
11 Mar 2011 | TM01 | Termination of appointment of Alison Griffiths as a director | |
14 Jul 2010 | AR01 |
Annual return made up to 27 June 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
14 Jul 2010 | CH01 | Director's details changed for Victoria Louise Griffiths on 1 January 2010 | |
14 Jul 2010 | AD01 | Registered office address changed from 115 Albert Road Southsea Portsmouth Hampshire PO5 2SQ on 14 July 2010 | |
17 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 27 June 2009 with full list of shareholders | |
30 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
30 Jul 2009 | 363a | Return made up to 27/06/08; full list of members | |
02 Apr 2009 | 363a | Return made up to 30/11/07; no change of members | |
02 Apr 2009 | 288c | Director and Secretary's Change of Particulars / alison griffiths / 01/02/2009 / HouseName/Number was: , now: 3; Street was: 23 albany rd, now: milton grove; Post Town was: salisbury, now: locks heath; Region was: wiltshire, now: hanpshire; Post Code was: SP1 3YQ, now: SO31 6NX | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
13 Nov 2007 | 363s | Return made up to 27/06/07; no change of members | |
19 Jan 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
09 Nov 2006 | 363s | Return made up to 27/06/06; full list of members | |
09 Nov 2006 | 363(287) |
Registered office changed on 09/11/06
|
|
28 Apr 2006 | 363s | Return made up to 27/06/05; full list of members | |
28 Apr 2006 | 363(288) |
Director's particulars changed
|