Advanced company searchLink opens in new window

TREBERRY LIMITED

Company number 05995214

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 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2015 4.71 Return of final meeting in a members' voluntary winding up
18 Jun 2015 4.68 Liquidators' statement of receipts and payments to 27 April 2015
08 May 2014 AD01 Registered office address changed from Mulberry House, Castle Parade Usk Monmouthshire NP15 1AA on 8 May 2014
07 May 2014 600 Appointment of a voluntary liquidator
07 May 2014 4.70 Declaration of solvency
07 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
19 Apr 2014 MR04 Satisfaction of charge 2 in full
19 Apr 2014 MR04 Satisfaction of charge 3 in full
09 Apr 2014 MR04 Satisfaction of charge 1 in full
05 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
12 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
18 Nov 2009 AD03 Register(s) moved to registered inspection location
18 Nov 2009 AD02 Register inspection address has been changed
18 Nov 2009 CH01 Director's details changed for Sherene Beverley Edwards on 17 November 2009
18 Nov 2009 CH01 Director's details changed for Jeannie Page Edwards on 17 November 2009
18 Nov 2009 CH01 Director's details changed for Gareth Wyn Edwards on 17 November 2009
01 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008