- Company Overview for TREADFIRM LIMITED (07146410)
- Filing history for TREADFIRM LIMITED (07146410)
- People for TREADFIRM LIMITED (07146410)
- More for TREADFIRM LIMITED (07146410)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2016 | DS01 | Application to strike the company off the register | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AD01 | Registered office address changed from 31 Orchard Street Chelmsford Essex CM2 0HD on 16 May 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Mar 2011 | CERTNM |
Company name changed sure foot coatings LIMITED\certificate issued on 25/03/11
|
|
11 Mar 2011 | AD01 | Registered office address changed from King's Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP on 11 March 2011 | |
11 Mar 2011 | CONNOT | Change of name notice | |
11 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
15 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 4 February 2010
|
|
15 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 4 February 2010
|
|
15 Mar 2010 | AP03 | Appointment of Barbara Joan Wright as a secretary | |
15 Mar 2010 | AP01 | Appointment of Stephen Greenwood as a director | |
15 Mar 2010 | AP01 | Appointment of William Wright as a director | |
15 Mar 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
22 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
22 Feb 2010 | RESOLUTIONS |
Resolutions
|