Advanced company searchLink opens in new window

TRITAX COBHAM MARLOW (NOMINEE) LIMITED

Company number 07532353

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2018 DS01 Application to strike the company off the register
22 Feb 2018 MR04 Satisfaction of charge 1 in full
14 Sep 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
02 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
05 Sep 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
24 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
08 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Feb 2011 AP01 Appointment of Mr Mark Glenn Bridgeman Shaw as a director
18 Feb 2011 AP01 Appointment of Colin Richard Godfrey as a director
16 Feb 2011 NEWINC Incorporation