TREYARNON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
08/05/248 May 2024 | Application to strike the company off the register |
06/06/236 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/09/199 September 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
07/06/197 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN MAXWELL LARDER |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
06/06/196 June 2019 | CESSATION OF TINA JANE LIDELL AS A PSC |
20/09/1820 September 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MAXWELL LARDER / 19/12/2017 |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS TINA JANE LIDDELL / 19/12/2017 |
09/10/179 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 75 GROVE LANE HEADINGLEY LEEDS WEST YORKSHIRE LS6 4EQ |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
15/06/1615 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/06/1515 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/12/141 December 2014 | DIRECTOR APPOINTED MR DEAN MAXWELL LARDER |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/06/1424 June 2014 | CURREXT FROM 30/06/2014 TO 31/07/2014 |
17/06/1417 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/06/1318 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
09/06/119 June 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
09/06/119 June 2011 | COMPANY NAME CHANGED T J LIDDELL CONSULTING LIMITED CERTIFICATE ISSUED ON 09/06/11 |
03/06/113 June 2011 | 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