Advanced company searchLink opens in new window

TREFOREST TEXTILES HOLDINGS LIMITED

Company number 04998045

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)
16 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
31 May 2018 LIQ03 Liquidators' statement of receipts and payments to 27 March 2018
09 Apr 2017 AD01 Registered office address changed from Factory E6 Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5st to Anchor Court Keen Road Cardiff CF24 5JW on 9 April 2017
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
06 Apr 2017 4.70 Declaration of solvency
14 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 25,501.4
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 25,501.4
17 Apr 2014 TM01 Termination of appointment of Michael Brimfield as a director
19 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 25,501.4
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
06 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Mr Glynn Hotchkiss on 14 December 2010
15 Dec 2010 CH01 Director's details changed for Mr Michael David Brimfield on 14 December 2010
15 Dec 2010 CH03 Secretary's details changed for Mr Glynn Hotchkiss on 14 December 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009