Advanced company searchLink opens in new window

TREADFIRM LIMITED

Company number 07146410

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-02-09
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
  • GBP 100.00
15 Mar 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100.00
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association