Advanced company searchLink opens in new window

THE TREGELLAS FOUNDATION

Company number 03026266

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
13 Aug 2015 AD01 Registered office address changed from 6 Glendale Crescent Redruth Cornwall TR15 2JR to 18 Albany Gardens Redruth Cornwall TR15 2PA on 13 August 2015
13 Aug 2015 TM01 Termination of appointment of John Thomas Hayward as a director on 7 April 2015
13 Aug 2015 AP03 Appointment of Mrs Juliet Mary Jenkin as a secretary on 8 April 2015
13 Aug 2015 TM02 Termination of appointment of John Thomas Hayward as a secretary on 7 April 2015
09 Mar 2015 AR01 Annual return made up to 24 February 2015 no member list
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Mar 2014 AR01 Annual return made up to 24 February 2014 no member list
14 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Mar 2013 AR01 Annual return made up to 24 February 2013 no member list
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 24 February 2012 no member list
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 24 February 2011 no member list
18 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 24 February 2010 no member list
24 Mar 2010 CH01 Director's details changed for Dorothy Anne Pascoe on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Mr John Thomas Hayward on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Kim Cooper on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Susan Bellenie on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Arthur David John Pascoe on 24 March 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
27 Mar 2009 288a Director appointed susan bellenie