- Company Overview for TRENTON HOMES LTD (07648127)
- Filing history for TRENTON HOMES LTD (07648127)
- People for TRENTON HOMES LTD (07648127)
- Charges for TRENTON HOMES LTD (07648127)
- Insolvency for TRENTON HOMES LTD (07648127)
- More for TRENTON HOMES LTD (07648127)
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) |
---|---|---|---|
16 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2018 | L64.07 | Completion of winding up | |
29 Sep 2017 | AD01 | Registered office address changed from 29 Syke Ings Iver Buckinghamshire SL0 9ER England to C/O Diverset Ltd Ferrari House 258 Field End Road Ruislip Middlesex HA4 9UU on 29 September 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA to 29 Syke Ings Iver Buckinghamshire SL0 9ER on 29 September 2017 | |
26 Jan 2017 | COCOMP | Order of court to wind up | |
06 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 May 2011 | NEWINC | Incorporation |