Advanced company searchLink opens in new window

TREVARLES LTD

Company number 11096898

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2019 DS01 Application to strike the company off the register
26 Nov 2019 AA Micro company accounts made up to 5 April 2019
27 Nov 2018 AD01 Registered office address changed from Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD to 232 Elm Drive Risca Newport NP11 6PB on 27 November 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
13 Nov 2018 AA Micro company accounts made up to 5 April 2018
24 Jul 2018 PSC07 Cessation of Neil Mckillop as a person with significant control on 19 March 2018
14 Jun 2018 PSC01 Notification of Judy Ann Villanueva as a person with significant control on 19 March 2018
12 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 5 April 2018
04 Apr 2018 TM01 Termination of appointment of Neil Mckillop as a director on 19 March 2018
03 Apr 2018 AP01 Appointment of Ms Judy Ann Villanueva as a director on 19 March 2018
16 Mar 2018 AD01 Registered office address changed from 2 Broadoak Terrace Chopwell Newcastle upon Tyne NE17 7LB United Kingdom to Office 7S the Pinetree Centre Durham Road Birtley County Durham DH3 2TD on 16 March 2018
05 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-05
  • GBP 1