Advanced company searchLink opens in new window

TREBOR BASSETT HOLDINGS LIMITED

Company number 00218187

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)
20 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 8 April 2019
09 May 2018 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 9 May 2018
27 Apr 2018 600 Appointment of a voluntary liquidator
03 Aug 2017 AP01 Appointment of Mr John Michael Hladusz as a director on 11 April 2017
03 Aug 2017 TM01 Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017
28 Feb 2017 AC92 Restoration by order of the court
13 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 28 September 2013
02 Aug 2013 TM01 Termination of appointment of John Perrott as a director
06 Nov 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
22 Dec 2011 AP01 Appointment of Mr John Perrott as a director
22 Dec 2011 TM02 Termination of appointment of Matthew Conacher as a secretary
22 Dec 2011 TM01 Termination of appointment of Julian Baddeley as a director
07 Oct 2011 AD01 Registered office address changed from Cadbury House Sanderson Road Uxbridge Middlesex UB8 1DH on 7 October 2011
07 Oct 2011 4.70 Declaration of solvency
07 Oct 2011 600 Appointment of a voluntary liquidator
07 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
09 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Apr 2011 CC04 Statement of company's objects
18 Apr 2011 MEM/ARTS Memorandum and Articles of Association
18 Apr 2011 SH20 Statement by directors
18 Apr 2011 CAP-SS Solvency statement dated 18/04/11