Advanced company searchLink opens in new window

TREDRAY & COMPANY (INSURANCE SERVICES) LIMITED

Company number 02678353

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
16 Nov 2012 4.68 Liquidators' statement of receipts and payments to 17 July 2012
06 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
30 Jul 2012 TM01 Termination of appointment of Timothy Duncan Philip as a director on 30 June 2012
26 Jul 2011 TM02 Termination of appointment of Andrew Hunter as a secretary
26 Jul 2011 AP03 Appointment of Mr Samuel Thomas Budgen Clark as a secretary
22 Jul 2011 4.70 Declaration of solvency
22 Jul 2011 600 Appointment of a voluntary liquidator
22 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-18
14 Feb 2011 TM01 Termination of appointment of Amanda Blanc as a director
21 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-01-21
  • GBP 1,000
21 Jan 2011 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
21 Jan 2011 TM02 Termination of appointment of Timothy Craton as a secretary
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
21 Jan 2010 CH01 Director's details changed for Mr Timothy Duncan Philip on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Mr Andrew Charles Homer on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Miss Amanda Jayne Blanc on 20 January 2010
21 Jan 2010 CH01 Director's details changed for Mr Peter Geoffrey Cullum on 20 January 2010
14 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
03 Mar 2009 363a Return made up to 16/01/09; full list of members
02 Mar 2009 287 Registered office changed on 02/03/2009 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
02 Mar 2009 353 Location of register of members
02 Mar 2009 190 Location of debenture register
02 Mar 2009 288a Secretary appointed mr timothy charles craton