- Company Overview for TREDEGAR DEVELOPMENT COMPANY LIMITED (05063402)
- Filing history for TREDEGAR DEVELOPMENT COMPANY LIMITED (05063402)
- People for TREDEGAR DEVELOPMENT COMPANY LIMITED (05063402)
- Charges for TREDEGAR DEVELOPMENT COMPANY LIMITED (05063402)
- More for TREDEGAR DEVELOPMENT COMPANY LIMITED (05063402)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2013 | DS01 | Application to strike the company off the register | |
31 May 2013 | MR04 | Satisfaction of charge 5 in full | |
16 May 2013 | MR04 | Satisfaction of charge 6 in full | |
16 May 2013 | MR04 | Satisfaction of charge 3 in full | |
16 May 2013 | MR04 | Satisfaction of charge 4 in full | |
16 May 2013 | MR04 | Satisfaction of charge 1 in full | |
16 May 2013 | MR04 | Satisfaction of charge 2 in full | |
27 Mar 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
05 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 Jul 2012 | AP01 | Appointment of Ms Deborah Josephine Upton as a director on 29 June 2012 | |
09 Jul 2012 | AP03 | Appointment of Deborah Upton as a secretary on 29 June 2012 | |
29 Jun 2012 | TM01 | Termination of appointment of Angela June Firman as a director on 29 June 2012 | |
29 Jun 2012 | TM02 | Termination of appointment of Angela June Firman as a secretary on 29 June 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
24 Jun 2011 | AP01 | Appointment of Angela June Firman as a director | |
08 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | CH03 | Secretary's details changed for Mrs Angela June Firman on 1 April 2011 | |
25 May 2011 | AD01 | Registered office address changed from 1-3 Highbury Station Road London N1 1SE on 25 May 2011 | |
30 Apr 2011 | TM01 | Termination of appointment of David Williams as a director | |
30 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jun 2010 | TM01 | Termination of appointment of Madeleine Forster as a director | |
27 May 2010 | CH01 | Director's details changed for Madeleine Forster on 17 May 2010 |