TREHAVEN FURNISHERS LTD
Status | DISSOLVED |
Company No. | 06481430 |
Category | Private Limited Company |
Incorporated | 23 Jan 2008 |
Age | 16 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2014 |
Years | 10 years, 4 months |
SUMMARY
TREHAVEN FURNISHERS LTD is an dissolved private limited company with number 06481430. It was incorporated 16 years, 4 months, 12 days ago, on 23 January 2008 and it was dissolved 10 years, 4 months ago, on 04 February 2014. The company address is 58 Kinson Road, Bournemouth, BH10 4AN, Dorset, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Apr 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination secretary company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Howland
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Change person director company with change date
Date: 07 Apr 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Prasama Goff
Change date: 2011-03-28
Documents
Change registered office address company with date old address
Date: 07 Apr 2011
Action Date: 07 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-07
Old address: Peonies Kings Nympton Umberleigh Devon EX37 9SS
Documents
Appoint person director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Prasama Goff
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricky Barton
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ricky James Barton
Documents
Termination director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Prasama Goff
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 13 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Prasama Goff
Change date: 2009-12-13
Documents
Appoint person secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Sarah Elizabeth Howland
Documents
Termination secretary company with name
Date: 26 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uk Secretaries Ltd
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's Change of Particulars / prasama goff / 25/03/2009 / HouseName/Number was: , now: flat 1; Street was: 1506 wimborne road, now: 4 queensland road; Post Code was: BH11 9AD, now: BH5 2AB
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from william house 32 the bargates christchurch BH23 1QL
Documents
Legacy
Date: 13 Mar 2008
Category: Officers
Type: 288a
Description: Secretary Appointed Uk Secretaries LTD Logged Form
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADVANCE PERSONAL SUPPORT SERVICES CIC
375 EATON ROAD,LIVERPOOL,L12 2AH
Number: | 07765077 |
Status: | ACTIVE |
Category: | Community Interest Company |
PRESTON PARK HOUSE,BRIGHTON,BN1 6SB
Number: | 10766996 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LIPPITTS HILL,LUTON,LU2 7YN
Number: | 08016145 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-11 HEATHFIELD TERRACE,LONDON,W4 4JE
Number: | 11631722 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR COURT CHAMBERS,NUNEATON,CV11 6RU
Number: | 07241139 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.S. STOCKINGER AND PARTNERS LIMITED
22 DENMARK STREET,BERKS,RG11 2BB
Number: | 01193574 |
Status: | LIQUIDATION |
Category: | Private Limited Company |