Advanced company searchLink opens in new window

TRUEFORM (YORK) LIMITED

Company number 06696371

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)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2011 TM01 Termination of appointment of Stephen Beaumont as a director
12 Apr 2011 AP01 Appointment of Mr Stephen James Beaumont D'silva as a director
14 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-09-14
  • GBP 100
13 Sep 2010 AD03 Register(s) moved to registered inspection location
13 Sep 2010 AD02 Register inspection address has been changed
13 Sep 2010 CH01 Director's details changed for Stephen James Beaumont on 12 September 2010
14 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Sep 2009 363a Return made up to 12/09/09; full list of members
23 Sep 2008 88(2) Ad 18/09/08\gbp si 99@1=99\gbp ic 1/100\
23 Sep 2008 287 Registered office changed on 23/09/2008 from, harlington house 3 main street, fulford, york, north yorkshire, YO10 4HJ
23 Sep 2008 288a Secretary appointed stephen james beaumont d silva
23 Sep 2008 288a Director appointed stephen james beaumont
18 Sep 2008 288b Appointment terminated secretary temple secretaries LIMITED
18 Sep 2008 288b Appointment terminated director company directors LIMITED
12 Sep 2008 NEWINC Incorporation