Advanced company searchLink opens in new window

12 TREGOTHNAN ROAD LIMITED

Company number 05379839

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2009 288c Director's Change of Particulars / thomas ainsleigh jones / 01/03/2009 / HouseName/Number was: , now: 1ST; Street was: 18 elthiron road, now: floor flat; Area was: , now: 57 ifield road; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW6 4BN, now: SW10 9AX; Country was: , now: england
15 Jul 2009 363a Annual return made up to 02/03/09
15 Jul 2009 288c Director and Secretary's Change of Particulars / roger smith / 01/03/2009 /
15 Jul 2009 288c Director and Secretary's Change of Particulars / roger smith / 01/03/2009 / HouseName/Number was: , now: south barn; Street was: 6 coleman road, now: church farm; Post Town was: london, now: enborne; Region was: , now: newbury; Post Code was: SE5 7TG, now: RG20 0HD
10 Jul 2009 287 Registered office changed on 10/07/2009 from 6 coleman road camberwell london SE5 7TG
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2008 363a Annual return made up to 02/03/08
20 Aug 2008 AA Accounts made up to 31 March 2008
04 Feb 2008 MA Memorandum and Articles of Association
04 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jun 2007 AA Accounts made up to 31 March 2007
13 Jun 2007 AA Accounts made up to 31 March 2006
24 Apr 2007 363s Annual return made up to 02/03/07
09 Jun 2006 287 Registered office changed on 09/06/06 from: 46 bedford square london WC1B 3DP
05 Jun 2006 288b Secretary resigned
05 Jun 2006 288a New secretary appointed;new director appointed
05 Jun 2006 288a New director appointed
25 Apr 2006 363s Annual return made up to 02/03/06
21 Apr 2006 288b Director resigned
21 Apr 2006 288b Director resigned
13 Apr 2006 395 Particulars of mortgage/charge
05 May 2005 288a New director appointed