- Company Overview for TREFOREST PROPERTY COMPANY LIMITED (06496921)
- Filing history for TREFOREST PROPERTY COMPANY LIMITED (06496921)
- People for TREFOREST PROPERTY COMPANY LIMITED (06496921)
- Charges for TREFOREST PROPERTY COMPANY LIMITED (06496921)
- Insolvency for TREFOREST PROPERTY COMPANY LIMITED (06496921)
- More for TREFOREST PROPERTY COMPANY LIMITED (06496921)
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) |
---|---|---|---|
10 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2023 | AM23 | Notice of move from Administration to Dissolution | |
01 Mar 2023 | AM10 | Administrator's progress report | |
17 Oct 2022 | AM06 | Notice of deemed approval of proposals | |
03 Oct 2022 | AM03 | Statement of administrator's proposal | |
27 Sep 2022 | AM02 | Statement of affairs with form AM02SOA | |
15 Sep 2022 | RM01 | Appointment of receiver or manager | |
15 Sep 2022 | RM01 | Appointment of receiver or manager | |
15 Sep 2022 | RM01 | Appointment of receiver or manager | |
12 Sep 2022 | MR04 | Satisfaction of charge 064969210014 in full | |
12 Sep 2022 | MR04 | Satisfaction of charge 064969210013 in full | |
26 Aug 2022 | AD01 | Registered office address changed from Doveswood Maidensgrove Park Lane Henley-on-Thames Oxon RG9 6HN England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 26 August 2022 | |
10 Aug 2022 | AM01 | Appointment of an administrator | |
08 Mar 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
29 Oct 2020 | AD01 | Registered office address changed from Orchard House High Street Kingston Blount Chinnor OX39 4SJ England to Doveswood Maidensgrove Park Lane Henley-on-Thames Oxon RG9 6HN on 29 October 2020 | |
23 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR to Orchard House High Street Kingston Blount Chinnor OX39 4SJ on 12 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Kane Charles Athay as a director on 10 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr David Harold Cooke as a director on 12 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Jagdish Singh Jowhal as a director on 12 August 2019 | |
22 Aug 2019 | AP01 | Appointment of Mr Kane Charles Athay as a director on 12 August 2019 |