- Company Overview for TREK12 LIMITED (06802696)
- Filing history for TREK12 LIMITED (06802696)
- People for TREK12 LIMITED (06802696)
- More for TREK12 LIMITED (06802696)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2011 | TM01 | Termination of appointment of Angela Joy Rebecca Young as a director on 30 November 2011 | |
06 Dec 2011 | TM01 | Termination of appointment of Susan Joy Williams as a director on 30 November 2011 | |
06 Dec 2011 | TM02 | Termination of appointment of Susan Joy Williams as a secretary on 30 November 2011 | |
23 Nov 2011 | AD01 | Registered office address changed from 26 Penwinnick Road St Austell Cornwall PL25 5DS on 23 November 2011 | |
10 Feb 2011 | AR01 |
Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-10
|
|
25 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
16 Feb 2010 | AD02 | Register inspection address has been changed | |
15 Feb 2010 | CH01 | Director's details changed for Mrs Angela Joy Rebecca Young on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Francis Peter Williams on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mrs Susan Joy Williams on 15 February 2010 | |
27 Jan 2009 | NEWINC | Incorporation |