- Company Overview for TR ESTATE MANAGEMENT LTD (10875558)
- Filing history for TR ESTATE MANAGEMENT LTD (10875558)
- People for TR ESTATE MANAGEMENT LTD (10875558)
- Insolvency for TR ESTATE MANAGEMENT LTD (10875558)
- More for TR ESTATE MANAGEMENT LTD (10875558)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | LIQ01 | Declaration of solvency | |
22 Sep 2020 | AD01 | Registered office address changed from Foresters Hall 25-27 Westow Street London SE19 3RY England to 5th Floor the Union Building 51-59 Rose Lane Norwich NR1 1BY on 22 September 2020 | |
14 Aug 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
28 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 July 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
16 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
02 Oct 2017 | PSC01 | Notification of Ian John Raybould as a person with significant control on 20 July 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Ian John Raybould as a director on 20 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Laurence Douglas Adams as a director on 20 July 2017 | |
20 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-20
|