Advanced company searchLink opens in new window

TREOFAN UK LIMITED

Company number 03118387

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 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 5,625,490
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2014 DS01 Application to strike the company off the register
10 Sep 2014 SH19 Statement of capital on 10 September 2014
  • GBP 5,625,490
10 Sep 2014 SH20 Statement by directors
10 Sep 2014 CAP-SS Solvency statement dated 03/09/14
10 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Jul 2014 AA Full accounts made up to 31 December 2013
07 Jul 2014 AP01 Appointment of Dr Boris Trautmann as a director on 1 July 2014
07 Jul 2014 TM01 Termination of appointment of Nicholas Carey Ashworth as a director on 1 July 2014
28 Nov 2013 AA Full accounts made up to 31 December 2012
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
24 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
13 Sep 2012 AP01 Appointment of Mr Peter Zeno Erik Vanacker as a director on 8 September 2012
13 Sep 2012 TM01 Termination of appointment of Giovanni Canetta as a director on 7 September 2012
26 Jun 2012 AA Full accounts made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
10 Aug 2011 TM01 Termination of appointment of Carlo Ranucci as a director
10 Aug 2011 AP01 Appointment of Mr Giovanni Canetta as a director
16 Jun 2011 AA Full accounts made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
27 Oct 2010 AD02 Register inspection address has been changed from Chatton House 165 Park Road Teddington Middlesex TW11 0BP England
27 Oct 2010 CH03 Secretary's details changed for Mr William Robert Davies on 22 July 2010
11 Sep 2010 AD01 Registered office address changed from Unit 608 Delta Business Park Swindon Wiltshire SN5 7XL on 11 September 2010