Advanced company searchLink opens in new window

TRUEFIELD LIMITED

Company number 06629870

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
06 Apr 2015 CH01 Director's details changed for Mr Lee Graham Hartley on 6 April 2015
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
15 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Nov 2013 AD01 Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB United Kingdom on 11 November 2013
26 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
07 Feb 2013 TM01 Termination of appointment of Verticap Limited as a director
07 Feb 2013 TM01 Termination of appointment of Dennis Reed as a director
07 Feb 2013 AP01 Appointment of Mr Lee Graham Hartley as a director
30 Jan 2013 AD01 Registered office address changed from 1 the Bulrushes Woodstock Way Boldon Business Park Boldon Colliery Tyne & Wear NE35 9PF on 30 January 2013
30 Jan 2013 AA01 Previous accounting period extended from 30 June 2012 to 31 December 2012
30 Jan 2013 CERTNM Company name changed moneywave LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
28 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Oct 2011 AP01 Appointment of Mr Dennis Lee Reed as a director
03 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
26 May 2011 AP02 Appointment of Verticap Limited as a director
16 May 2011 TM01 Termination of appointment of Dennis Reed as a director
16 May 2011 TM02 Termination of appointment of Alexander Campbell as a secretary
25 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010