- Company Overview for TRENCHWOOD HEATING LIMITED (06766518)
- Filing history for TRENCHWOOD HEATING LIMITED (06766518)
- People for TRENCHWOOD HEATING LIMITED (06766518)
- Charges for TRENCHWOOD HEATING LIMITED (06766518)
- More for TRENCHWOOD HEATING LIMITED (06766518)
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 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2011 | DS01 | Application to strike the company off the register | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Dec 2010 | AR01 |
Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
26 Oct 2010 | TM01 | Termination of appointment of Katherine Stout as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Patrick Stout as a director | |
26 Oct 2010 | AP02 | Appointment of Trenchwood Ltd as a director | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Jun 2010 | TM01 | Termination of appointment of David Behan as a director | |
16 Jun 2010 | AA01 | Previous accounting period extended from 31 December 2009 to 31 January 2010 | |
10 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Mrs Katherine Jane Stout on 5 December 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Mr David Lloyd Behan on 5 December 2009 | |
19 Oct 2009 | AP01 | Appointment of Mr David Lloyd Behan as a director | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jan 2009 | 288a | Director appointed mrs katherine jane stout | |
05 Dec 2008 | NEWINC | Incorporation |