T. CABRELLI LIMITED

Trinity Hall Trinity Hall, Loughborough, LE11 1BY, Leicestershire
StatusDISSOLVED
Company No.06864721
CategoryPrivate Limited Company
Incorporated31 Mar 2009
Age15 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years2 months, 4 days

SUMMARY

T. CABRELLI LIMITED is an dissolved private limited company with number 06864721. It was incorporated 15 years, 1 month, 16 days ago, on 31 March 2009 and it was dissolved 2 months, 4 days ago, on 12 March 2024. The company address is Trinity Hall Trinity Hall, Loughborough, LE11 1BY, Leicestershire.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Affixxius Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-23

Psc name: Affixius Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-23

Psc name: Timothy Louis Cabrelli

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jenni Cabrelli

Cessation date: 2021-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Cabrelli

Change date: 2021-02-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tim Cabrelli

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-02

Psc name: Mr Tim Cabrelli

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Cabrelli

Change date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jenni Cabrelli

Change date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Tim Cabrelli

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Cabrelli

Change date: 2014-10-01

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

New address: Trinity Hall Trinity Street Loughborough Leicestershire LE11 1BY

Old address: Unit 8 Barrow Road Business Park Sileby Leicestershire LE12 7LP

Change date: 2014-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKB CONTRACTORS LIMITED

COMPOUND 14 PREYMEAD INDUSTRIAL ESTATE BADSHOT LEA ROAD,FARNHAM,GU9 9LR

Number:04714747
Status:ACTIVE
Category:Private Limited Company
Number:08834448
Status:ACTIVE
Category:Private Limited Company

OMID (HOVE) LIMITED

29 GILDREDGE ROAD,EASTBOURNE,BN21 4RU

Number:10656343
Status:ACTIVE
Category:Private Limited Company

SANTRIO CATERING LTD

91-95 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:07663294
Status:ACTIVE
Category:Private Limited Company

SHAWTHORPE RECRUITMENT LIMITED

UNIT 13,TELFORD,TF3 3BJ

Number:11762276
Status:ACTIVE
Category:Private Limited Company

STEPHEN CARTER DECORATING LIMITED

242 HEXHAM ROAD,NEWCASTLE UPON TYNE,NE15 9QU

Number:04855104
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