TREGOODWELL LTD: Filings
Overview
| Company Name | TREGOODWELL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09767411 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TREGOODWELL LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Aug 13, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Aug 13, 2018 with updates | 5 pages | CS01 | ||
Notification of Terence Dunne as a person with significant control on Apr 05, 2018 | 2 pages | PSC01 | ||
Appointment of Mr Terence Dunne as a director on Apr 05, 2018 | 2 pages | AP01 | ||
Cessation of Scott Anthony Wells as a person with significant control on Apr 05, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Scott Anthony Wells as a director on Apr 05, 2018 | 1 pages | TM01 | ||
Registered office address changed from 4 Park Court Harlow CM20 2PY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Jun 28, 2018 | 1 pages | AD01 | ||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||
Termination of appointment of Terence Dunne as a director on Aug 10, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 08, 2017 with updates | 5 pages | CS01 | ||
Cessation of Corey Parkes as a person with significant control on Mar 13, 2017 | 1 pages | PSC07 | ||
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Park Court Harlow CM20 2PY on Oct 23, 2017 | 1 pages | AD01 | ||
Appointment of Mr Scott Anthony Wells as a director on Aug 10, 2017 | 2 pages | AP01 | ||
Notification of Scott Anthony Wells as a person with significant control on Aug 10, 2017 | 2 pages | PSC01 | ||
Micro company accounts made up to Sep 30, 2016 | 4 pages | AA | ||
Director's details changed for Terence Dunne on Mar 16, 2017 | 2 pages | CH01 | ||
Appointment of Terence Dunne as a director on Mar 13, 2017 | 2 pages | AP01 | ||
Termination of appointment of Corey Parkes as a director on Mar 13, 2017 | 1 pages | TM01 | ||
Registered office address changed from 9 Cecil Street Plymouth PL1 5HL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on Mar 13, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Sep 07, 2016 with updates | 6 pages | CS01 | ||
Registered office address changed from 3 Albert Crescent Hampton Vale Peterborough PE7 8JS United Kingdom to 9 Cecil Street Plymouth PL1 5HL on Mar 22, 2016 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0