Advanced company searchLink opens in new window

TRENAC COUNTRY HOMES LIMITED

Company number 05910414

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 Nov 2019 BONA Bona Vacantia disclaimer
17 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
12 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
02 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
19 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
02 May 2012 AA Total exemption full accounts made up to 31 July 2011
31 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
23 Feb 2011 AA Total exemption full accounts made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
20 Aug 2010 CH03 Secretary's details changed for Marina Cantle on 18 August 2010
20 Aug 2010 CH01 Director's details changed for Robert Frank Cornelis Cantle on 18 August 2010
27 Apr 2010 AA Total exemption full accounts made up to 31 July 2009