TREGOYNE CONSTRUCTION LIMITED

Victoria Beacon Place Victoria, Roche Victoria Beacon Place Victoria, Roche, St. Austell, PL26 8LG, England
StatusDISSOLVED
Company No.07029078
CategoryPrivate Limited Company
Incorporated24 Sep 2009
Age14 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution14 Aug 2018
Years5 years, 10 months, 21 days

SUMMARY

TREGOYNE CONSTRUCTION LIMITED is an dissolved private limited company with number 07029078. It was incorporated 14 years, 9 months, 10 days ago, on 24 September 2009 and it was dissolved 5 years, 10 months, 21 days ago, on 14 August 2018. The company address is Victoria Beacon Place Victoria, Roche Victoria Beacon Place Victoria, Roche, St. Austell, PL26 8LG, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Andrew Paul Clark

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN England

New address: Victoria Beacon Place Victoria, Roche Station Approach St. Austell PL26 8LG

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

New address: 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-25

Officer name: Mr Andrew Paul Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

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: 13 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2014

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-17

Officer name: Mr Andrew Paul Clark

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cole

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-12

Old address: 1St Floor Offices Berry Road Studios Berry Road Newquay Cornwall TR7 1AT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Jan 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr David Anthony Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Andrew Paul Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 29 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 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: 15 Nov 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mr David Anthony Cole

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-08

Old address: the Old Carriage Works Moresk Road Truro TR1 1DG

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2009

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Incorporation company

Date: 24 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOLLY TAKES A TRIP LIMITED

3RD FLOOR,COVENT GARDEN,WC2E 9HP

Number:10674938
Status:ACTIVE
Category:Private Limited Company

MANOR BUILDING PRESERVATION TRUST

50 BROADWAY,LONDON,SW1H 0BL

Number:03803986
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MDMT CONSULTING LIMITED

SHALFORD COURT,CHELMSFORD,CM2 6JL

Number:10982467
Status:ACTIVE
Category:Private Limited Company

PLUMB FACTORY STOCKPORT LTD

REGENCY HOUSE,BOLTON,BL1 4QR

Number:11104902
Status:ACTIVE
Category:Private Limited Company

PT. INDO ANODIZE TROPHY

JALAN KALI MALANG RAYA,JAKARTA,

Number:FC028943
Status:ACTIVE
Category:Other company type

SOUTHAMPTON ROW HOTEL LLP

144-146 KINGS CROSS ROAD,LONDON,WC1X 9DU

Number:OC349832
Status:ACTIVE
Category:Limited Liability Partnership

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