Advanced company searchLink opens in new window

TROUTBECK WAY FLATS LTD

Company number 07923731

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)
09 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2023 DS01 Application to strike the company off the register
27 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Mar 2022 CS01 Confirmation statement made on 25 January 2022 with updates
29 Nov 2021 AA Micro company accounts made up to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 25 January 2021 with updates
01 Apr 2021 AP01 Appointment of Mr Trevor John Brocklebank as a director on 1 October 2020
27 Oct 2020 AD01 Registered office address changed from 6 Greenacres Stainton Middlesbrough TS8 9BN to Whitehouse Cliff Road Acton Bridge Northwich CW8 3QP on 27 October 2020
27 Oct 2020 PSC02 Notification of Broccoli Property Services Limited as a person with significant control on 11 September 2020
20 Oct 2020 PSC07 Cessation of Philip Arthur Thompson as a person with significant control on 11 September 2020
20 Oct 2020 TM01 Termination of appointment of Langton Housing Lmited as a director on 11 September 2020
20 Oct 2020 PSC07 Cessation of Langton Housing Limited as a person with significant control on 11 September 2020
13 Oct 2020 TM01 Termination of appointment of Teesside Properties (2) Limited as a director on 11 September 2020
13 Oct 2020 TM01 Termination of appointment of Philip Arthur Thompson as a director on 11 September 2020
13 Oct 2020 AP02 Appointment of Broccoli Property Services Limited as a director on 11 September 2020
02 Mar 2020 AA Micro company accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
04 Feb 2020 PSC02 Notification of Langton Housing Limited as a person with significant control on 12 March 2019
27 Jan 2020 PSC07 Cessation of William Wade as a person with significant control on 12 March 2019
12 Sep 2019 AA Micro company accounts made up to 31 January 2019
21 Mar 2019 AP02 Appointment of Langton Housing Lmited as a director on 12 March 2019
26 Feb 2019 AP02 Appointment of Teesside Properties (2) Limited as a director on 26 February 2019
26 Feb 2019 PSC04 Change of details for Mr Philip Arthur Thompson as a person with significant control on 4 May 2018