- Company Overview for TRUEFIELD LIMITED (06629870)
- Filing history for TRUEFIELD LIMITED (06629870)
- People for TRUEFIELD LIMITED (06629870)
- More for TRUEFIELD LIMITED (06629870)
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
|
|
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
|
|
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
|
|
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
|
|
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 |