Advanced company searchLink opens in new window

TREADWELL PROPERTIES LTD

Company number 08739335

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100