Advanced company searchLink opens in new window

TREFOREST PROPERTY COMPANY LIMITED

Company number 06496921

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)
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