- Company Overview for TREADWELL PROPERTIES LTD (08739335)
- Filing history for TREADWELL PROPERTIES LTD (08739335)
- People for TREADWELL PROPERTIES LTD (08739335)
- More for TREADWELL PROPERTIES LTD (08739335)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2018 | DS01 | Application to strike the company off the register | |
02 Mar 2018 | AA | Micro company accounts made up to 23 February 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 23 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Tracy Eadie on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Doug Eadie on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Robert Arthur Dunkin on 15 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from Treadwell House High Street Bloxham Banbury Oxfordshire OX15 4PP to Gilmarde House 47 South Bar Street Banbury Oxfordshire OX16 9AB on 15 February 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mrs Janet Ivy Dunkin on 15 February 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with updates | |
18 Oct 2017 | CH01 | Director's details changed for Mrs Janet Ivy Dunkin on 18 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mrs Janet Ivy Dunkin on 18 October 2017 | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
04 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
28 Feb 2014 | AD01 | Registered office address changed from Bloxham Mill Barford Road Bloxham Banbury Oxfordshire OX15 4FF United Kingdom on 28 February 2014 | |
18 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-18
|