Advanced company searchLink opens in new window

1.1 TREVOR SQUARE LIMITED

Company number 08309407

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
29 Nov 2017 PSC02 Notification of Lanscres Limited as a person with significant control on 6 April 2016
29 Nov 2017 PSC07 Cessation of Paul Cain as a person with significant control on 6 April 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
01 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
22 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AP04 Appointment of Hpcs Limited as a secretary
28 Apr 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 March 2014
28 Apr 2014 AD01 Registered office address changed from 16 Old Bailey London EC4M 7EG on 28 April 2014
28 Apr 2014 TM02 Termination of appointment of Temple Secretarial Limited as a secretary
29 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
05 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
27 Nov 2012 NEWINC Incorporation