Advanced company searchLink opens in new window

TREDWELL'S RESTAURANTS LIMITED

Company number 08682620

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Aug 2022 AD01 Registered office address changed from 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to Mountview Court 1148 High Road Whetstone London N20 0RA on 22 August 2022
22 Aug 2022 600 Appointment of a voluntary liquidator
22 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-09
19 Aug 2022 LIQ02 Statement of affairs
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 MR04 Satisfaction of charge 086826200001 in full
05 Oct 2021 MR04 Satisfaction of charge 086826200002 in full
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2020 AP01 Appointment of Elizabeth Beatrice Nicholson as a director on 29 September 2020
21 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from 90-92 King Street Maidstone Kent ME14 1BH to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 10 July 2020
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
04 Jun 2019 AA Micro company accounts made up to 30 September 2018
10 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
06 Jun 2018 AA Micro company accounts made up to 30 September 2017
14 Nov 2017 TM01 Termination of appointment of Jane Wareing as a director on 23 October 2017
14 Nov 2017 TM01 Termination of appointment of Marcus Wareing as a director on 23 October 2017
14 Nov 2017 AP01 Appointment of Ms Chantelle Nicholson as a director
13 Nov 2017 MR01 Registration of charge 086826200002, created on 23 October 2017
13 Nov 2017 MR01 Registration of charge 086826200001, created on 23 October 2017
02 Nov 2017 PSC07 Cessation of Marcus Wareing as a person with significant control on 23 October 2017
02 Nov 2017 PSC07 Cessation of Jane Wareing as a person with significant control on 23 October 2017