T.R. DOUGLAS LIMITED

The Coach House The Coach House, Sawbridgeworth, CM21 9AE, Hertfordshire
StatusDISSOLVED
Company No.08465645
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 8 months, 27 days

SUMMARY

T.R. DOUGLAS LIMITED is an dissolved private limited company with number 08465645. It was incorporated 11 years, 1 month, 2 days ago, on 28 March 2013 and it was dissolved 2 years, 8 months, 27 days ago, on 03 August 2021. The company address is The Coach House The Coach House, Sawbridgeworth, CM21 9AE, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-08

Psc name: Mrs Judith Ann Douglas

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Ann Douglas

Change date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Robert Douglas

Change date: 2021-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Robert Douglas

Change date: 2021-04-08

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AAMD

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 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: 05 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence Robert Douglas

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Ann Douglas

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr Terence Robert Douglas

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Ann Douglas

Change date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 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: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 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: 18 May 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence Robert Douglas

Change date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 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: 15 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 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: 10 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2013

Action Date: 09 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-09

Officer name: Mr Terry Robert Douglas

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBEI SALES LTD

4 JEPHCOTT ROAD,BIRMINGHAM,B8 3ED

Number:11156675
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHERRY BOUNCE MANAGEMENT COMPANY LIMITED

15 CHAPEL STREET,HERTFORDSHIRE,HP2 5AA

Number:01653663
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHURCH VIEW DEVELOPMENTS LIMITED

CHURCH VIEW FARM OFFICE OWMBY ROAD,MARKET RASEN,LN8 2DD

Number:04715076
Status:ACTIVE
Category:Private Limited Company

EWE VIEW LIMITED

MUNRO HOUSE,COBHAM,KT11 1PP

Number:07303602
Status:ACTIVE
Category:Private Limited Company

FOLESHILL CARPET CENTRE LTD

7 GREENFIELD CRESCENT,BIRMINGHAM,B15 3BE

Number:11224192
Status:ACTIVE
Category:Private Limited Company

JJ ELLIS LIMITED

61 LONDON ROAD,MAIDSTONE,ME16 8TX

Number:10724810
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