Advanced company searchLink opens in new window

TREGASKES DEVELOPMENTS LIMITED

Company number 03322530

Filter by category

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2012 DS01 Application to strike the company off the register
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
21 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
02 Dec 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a 2ND filed CH04 for capital trading company secretaries LIMITED was registered on 02/12/2011
28 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
04 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
31 Mar 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
25 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
26 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
26 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
16 Oct 2009 CH01 Director's details changed for Mr Dean Matthew Brown on 15 October 2009
05 Jun 2009 SH20 Statement by Directors
05 Jun 2009 MISC Memorandum of capital - processed 05/06/09
05 Jun 2009 CAP-SS Solvency Statement dated 22/05/09
05 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ £45625 cancelled from share prem a/c 22/05/2009
  • RES06 ‐ Resolution of reduction in issued share capital
14 May 2009 288c Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom
23 Feb 2009 363a Return made up to 21/02/09; full list of members
24 Oct 2008 AA Total exemption full accounts made up to 31 March 2008