TREWERN ARMS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 18/04/2518 April 2025 | Statement of affairs |
| 03/04/253 April 2025 | Registered office address changed from C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-04-03 |
| 01/04/251 April 2025 | Resolutions |
| 01/04/251 April 2025 | Registered office address changed from Trewern Arms Nevern Newport SA42 0NB Wales to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-04-01 |
| 01/04/251 April 2025 | Appointment of a voluntary liquidator |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with updates |
| 20/01/2420 January 2024 | Amended micro company accounts made up to 2023-09-30 |
| 08/01/248 January 2024 | Micro company accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 09/05/239 May 2023 | Cessation of Pamela Jane Ellis as a person with significant control on 2023-05-05 |
| 09/05/239 May 2023 | Termination of appointment of Pamela Jane Ellis as a director on 2023-05-05 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/04/2230 April 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 18/12/1818 December 2018 | CURREXT FROM 31/05/2019 TO 30/09/2019 |
| 08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA JANE ELLIS / 05/10/2018 |
| 08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES RICHARD MILLER / 05/10/2018 |
| 08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE MILLER / 05/10/2018 |
| 08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / DR JAMES RICHARD MILLER / 05/10/2018 |
| 08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE MILLER / 05/10/2018 |
| 08/10/188 October 2018 | PSC'S CHANGE OF PARTICULARS / MISS PAMELA JANE ELLIS / 05/10/2018 |
| 05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 24 ST. DAVIDS ROAD CLIFTON CAMPVILLE TAMWORTH B79 0BA UNITED KINGDOM |
| 01/05/181 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company