Advanced company searchLink opens in new window

THE TREGEARE COMPANY LIMITED

Company number 01517839

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
21 Jul 2015 AA Total exemption full accounts made up to 31 January 2015
09 Mar 2015 TM02 Termination of appointment of Charmian Gay Reeve as a secretary on 18 December 2014
24 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 CH01 Director's details changed for Mr Hugo David Rooper Reeve on 18 December 2013
29 Apr 2014 AA Total exemption small company accounts made up to 24 January 2014
19 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
16 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Michael Arthur Ferard Reeve on 13 November 2010
16 Nov 2010 CH01 Director's details changed for Charmian Gay Reeve on 13 November 2010
03 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
06 Jan 2010 AD02 Register inspection address has been changed from C/O M a F Reeve 138 Oakwood Court London W14 8JS
06 Jan 2010 CH01 Director's details changed for Charmian Gay Reeve on 2 October 2009
06 Jan 2010 CH01 Director's details changed for Michael Arthur Ferard Reeve on 2 October 2009
06 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 CH01 Director's details changed for Mr Hugo David Rooper Reeve on 2 October 2009
24 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
24 Nov 2009 AD03 Register(s) moved to registered inspection location