Advanced company searchLink opens in new window

TREDFORD LTD

Company number 04736118

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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2010 DS01 Application to strike the company off the register
07 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
Statement of capital on 2010-05-07
  • GBP 2
07 May 2010 CH01 Director's details changed for Mr Sean Duncan Tredgold on 26 March 2010
07 May 2010 CH03 Secretary's details changed for Mr Sean Duncan Tredgold on 26 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
12 Nov 2009 AD01 Registered office address changed from Apt 13 House of York 28a Charlotte Street Birmingham B3 1PT on 12 November 2009
04 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
22 May 2009 363a Return made up to 16/04/09; full list of members
21 May 2009 287 Registered office changed on 21/05/2009 from 12 house of york 28A charlotte street birmingham B3 1PT united kingdom
31 Jul 2008 225 Accounting reference date extended from 31/10/2007 to 30/04/2008
10 Jul 2008 363a Return made up to 16/04/08; full list of members
09 Jul 2008 287 Registered office changed on 09/07/2008 from 51 the parade leamington spa warwickshire CV32 4BA
19 Sep 2007 288c Secretary's particulars changed;director's particulars changed
06 Sep 2007 AAMD Amended accounts made up to 31 October 2006
31 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
27 Apr 2007 288c Director's particulars changed
17 Apr 2007 363a Return made up to 16/04/07; full list of members
22 Feb 2007 403a Declaration of satisfaction of mortgage/charge
20 Nov 2006 288b Director resigned
10 Nov 2006 288a New director appointed
02 Oct 2006 287 Registered office changed on 02/10/06 from: old bartons, high street shutford oxon OX15 6PQ
28 Sep 2006 225 Accounting reference date extended from 30/04/06 to 31/10/06
02 Jun 2006 363a Return made up to 16/04/06; full list of members