TRS DEVELOPMENTS (DYNEVOR) LIMITED

Panther House Panther House, London, WC1X 0AP
StatusDISSOLVED
Company No.05561028
CategoryPrivate Limited Company
Incorporated12 Sep 2005
Age18 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution26 Jan 2010
Years14 years, 3 months, 19 days

SUMMARY

TRS DEVELOPMENTS (DYNEVOR) LIMITED is an dissolved private limited company with number 05561028. It was incorporated 18 years, 8 months, 2 days ago, on 12 September 2005 and it was dissolved 14 years, 3 months, 19 days ago, on 26 January 2010. The company address is Panther House Panther House, London, WC1X 0AP.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john henry perloff

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed andrew stewart perloff

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed simon jeffrey peters

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director margaret vaughan

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288a

Description: Director Appointed John Terence Doyle Logged Form

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from panther house 38 mount pleasant london WC1X 0AP

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 07/08/2009 from panther house 38 mount pleasant london WC1X 0AP

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 06/08/2009 from ground floor ryder court 14 ryder street london greater london SW1Y 6QB

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john terence doyle

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director graham warner

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary ian falconer

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director dennis woods

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director david port

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed graham warner

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Officers

Type: 288a

Description: Director appointed margaret helen vaughan

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Address

Type: 287

Description: Registered office changed on 11/05/2009 from 4 lancaster court coronation road cressex business park high wycombe buckinghamshire HP12 3TD

Documents

View document PDF

Memorandum articles

Date: 09 May 2009

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with made up date

Date: 24 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trs developments (wigan) LIMITED\certificate issued on 17/11/08

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed ian falconer

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary philip pamely

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard martin

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael armstrong

Documents

View document PDF

Accounts with made up date

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / michael armstrong / 05/02/2008 / HouseName/Number was: , now: 70; Street was: gateshill, now: boroughbridge road; Area was: ripley road, now: ; Post Code was: HG5 9HA, now: HG5 0NA

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 12 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDORRA SKI EXPRESS LIMITED

ABACUS HOUSE,CARDIFF,CF23 8HA

Number:05939872
Status:ACTIVE
Category:Private Limited Company

CHAPELGATE ASSOCIATES LIMITED

192 WEST END LANE,LONDON,NW6 1SG

Number:05539901
Status:ACTIVE
Category:Private Limited Company

CROWN JOINERY SPECIALIST LTD.

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:11604050
Status:ACTIVE
Category:Private Limited Company

HALMA INVESTMENT HOLDINGS LIMITED

MISBOURNE COURT,AMERSHAM,HP7 0DE

Number:05121441
Status:ACTIVE
Category:Private Limited Company

RYE FOOD AND DRINK LIMITED

28B HIGH STREET,RYE,TN31 7JG

Number:04912966
Status:ACTIVE
Category:Private Limited Company
Number:05424095
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source