Advanced company searchLink opens in new window

TREADSTONE UTILITIES LTD

Company number 06237211

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)
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
23 Jun 2015 AA Accounts for a dormant company made up to 31 May 2015
23 Jun 2015 AA Accounts for a dormant company made up to 31 May 2014
23 Jun 2015 AP01 Appointment of Mr Simon Gawthorpe as a director on 1 June 2015
16 Jun 2015 CERTNM Company name changed treadstone construction LTD\certificate issued on 16/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
08 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
05 Dec 2014 CERTNM Company name changed broadstone data solutions LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
09 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
13 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
20 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
20 Jun 2013 TM02 Termination of appointment of Gary Smith as a secretary
20 Jun 2013 AD01 Registered office address changed from Deanwood Crest, Nepshaw Lane North, Morley Leeds West Yorkshire LS27 9QU on 20 June 2013
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
24 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
12 Jan 2012 CERTNM Company name changed nepshaw homes LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2011-12-06
12 Jan 2012 CONNOT Change of name notice
31 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
26 Jul 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Mr Gary Smith on 4 May 2010
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
02 Feb 2010 TM01 Termination of appointment of Mary O'neil as a director