- Company Overview for CHARLES TREVAN DESIGN LTD (06494820)
- Filing history for CHARLES TREVAN DESIGN LTD (06494820)
- People for CHARLES TREVAN DESIGN LTD (06494820)
- More for CHARLES TREVAN DESIGN LTD (06494820)
| 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 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Dec 2011 | AD01 | Registered office address changed from C/O Charles Trevan 44a Belvoir Road Bristol BS6 5DJ England on 13 December 2011 | |
| 07 Mar 2011 | AR01 |
Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
|
|
| 06 Mar 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
| 28 Nov 2010 | AD01 | Registered office address changed from C/O Charles Trevan Garden Flat 50a Belvoir Road Belvoir Road Bristol Avon BS6 5DJ England on 28 November 2010 | |
| 28 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
| 04 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
| 04 Mar 2010 | CH01 | Director's details changed for Charles Llewelyn Trevan on 4 March 2010 | |
| 04 Mar 2010 | TM02 | Termination of appointment of David Gayther as a secretary | |
| 06 Dec 2009 | AD01 | Registered office address changed from 5 Hurlingham Rd St Andrews Bristol BS7 9BA on 6 December 2009 | |
| 05 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
| 23 Feb 2009 | 363a | Return made up to 06/02/09; full list of members | |
| 06 Feb 2008 | NEWINC | Incorporation |