- Company Overview for TRENTBECK LIMITED (06161099)
- Filing history for TRENTBECK LIMITED (06161099)
- People for TRENTBECK LIMITED (06161099)
- More for TRENTBECK LIMITED (06161099)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2013 | DS01 | Application to strike the company off the register | |
14 Dec 2012 | TM01 | Termination of appointment of Paul Allen as a director on 14 December 2012 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | AP01 | Appointment of Ms Maureen Anne Richardson as a director on 1 December 2012 | |
16 Apr 2012 | AR01 |
Annual return made up to 1 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
16 Apr 2012 | CH01 | Director's details changed for Mr Paul Allen on 29 February 2012 | |
27 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
11 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
23 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
22 Apr 2009 | AA | Accounts made up to 31 March 2009 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 16 the causeway petersfield hampshire GU31 4JS united kingdom | |
16 Apr 2009 | 288a | Director appointed paul allen | |
16 Apr 2009 | 288b | Appointment Terminated Director michelle richardson | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from flat 2 70 station road petersfield hampshire GU32 3ET | |
15 Dec 2008 | 288c | Director's Change of Particulars / michelle richardson / 12/12/2008 / HouseName/Number was: , now: 16; Street was: flat 1 70 station road, now: the causeway; Post Code was: GU32 3ET, now: GU31 4JS; Country was: , now: united kingdom | |
15 Dec 2008 | 288c | Secretary's Change of Particulars / maureen richardson / 12/12/2008 / HouseName/Number was: , now: flat 1; Street was: 14 walton green, now: 70 station road; Post Town was: aylesbury, now: petersfield; Region was: buckinghamshire, now: hampshire; Post Code was: HP21 7RB, now: GU32 3ET; Country was: , now: united kingdom | |
15 Dec 2008 | 288b | Appointment Terminated Secretary katrina ray | |
15 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
31 Mar 2008 | 363a | Return made up to 14/03/08; full list of members | |
31 Mar 2008 | 287 | Registered office changed on 31/03/2008 from flat 1 70 station road petersfield hampshire GU32 3ET | |
31 Mar 2008 | 288a | Secretary appointed miss katrina elizabeth ray |