Download leads from Nexok and grow your business. Find out more

Ron Treherne Ifa Ltd

Documents

Total Documents90
Total Pages237

Filing History

12 January 2021Compulsory strike-off action has been suspended
1 December 2020First Gazette notice for compulsory strike-off
24 April 2020Confirmation statement made on 7 March 2020 with no updates
7 April 2020Compulsory strike-off action has been discontinued
6 April 2020Confirmation statement made on 7 March 2019 with no updates
6 April 2019Compulsory strike-off action has been suspended
5 March 2019First Gazette notice for compulsory strike-off
2 June 2018Compulsory strike-off action has been discontinued
30 May 2018Confirmation statement made on 7 March 2018 with no updates
29 May 2018First Gazette notice for compulsory strike-off
29 December 2017Micro company accounts made up to 31 March 2017
29 December 2017Micro company accounts made up to 31 March 2017
15 May 2017Confirmation statement made on 7 March 2017 with updates
15 May 2017Confirmation statement made on 7 March 2017 with updates
29 December 2016Micro company accounts made up to 31 March 2016
29 December 2016Micro company accounts made up to 31 March 2016
15 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
15 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 1
18 December 2015Micro company accounts made up to 31 March 2015
18 December 2015Micro company accounts made up to 31 March 2015
3 August 2015Registered office address changed from 33 Lon Werdd Cardiff CF5 4SS to 15 Lon Werdd Cardiff CF5 4SS on 3 August 2015
3 August 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
3 August 2015Registered office address changed from 33 Lon Werdd Cardiff CF5 4SS to 15 Lon Werdd Cardiff CF5 4SS on 3 August 2015
3 August 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
3 August 2015Registered office address changed from 33 Lon Werdd Cardiff CF5 4SS to 15 Lon Werdd Cardiff CF5 4SS on 3 August 2015
3 August 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
25 July 2015Compulsory strike-off action has been discontinued
25 July 2015Compulsory strike-off action has been discontinued
21 July 2015First Gazette notice for compulsory strike-off
21 July 2015First Gazette notice for compulsory strike-off
29 April 2015Compulsory strike-off action has been discontinued
29 April 2015Compulsory strike-off action has been discontinued
28 April 2015Total exemption small company accounts made up to 31 March 2014
28 April 2015Total exemption small company accounts made up to 31 March 2014
14 April 2015First Gazette notice for compulsory strike-off
14 April 2015First Gazette notice for compulsory strike-off
1 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Registered office address changed from 15 Lon Werdd Cardiff CF5 4SS Wales on 1 May 2014
1 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Registered office address changed from C/O C/O Dc Tax and Accounts Limited 5 Valleys Enterprise Centre Greenway, Bedwas Caerphilly Mid Glamorgan CF83 8GF United Kingdom on 1 May 2014
1 May 2014Registered office address changed from 15 Lon Werdd Cardiff CF5 4SS Wales on 1 May 2014
1 May 2014Registered office address changed from 15 Lon Werdd Cardiff CF5 4SS Wales on 1 May 2014
1 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
1 May 2014Registered office address changed from C/O C/O Dc Tax and Accounts Limited 5 Valleys Enterprise Centre Greenway, Bedwas Caerphilly Mid Glamorgan CF83 8GF United Kingdom on 1 May 2014
1 May 2014Registered office address changed from C/O C/O Dc Tax and Accounts Limited 5 Valleys Enterprise Centre Greenway, Bedwas Caerphilly Mid Glamorgan CF83 8GF United Kingdom on 1 May 2014
5 November 2013Total exemption small company accounts made up to 31 March 2013
5 November 2013Total exemption small company accounts made up to 31 March 2013
1 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
1 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
1 May 2013Annual return made up to 7 March 2013 with a full list of shareholders
17 January 2013Total exemption small company accounts made up to 31 March 2012
17 January 2013Total exemption small company accounts made up to 31 March 2012
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
16 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
27 January 2012Termination of appointment of David Bull as a secretary
27 January 2012Termination of appointment of David Bull as a secretary
29 December 2011Total exemption small company accounts made up to 31 March 2011
29 December 2011Total exemption small company accounts made up to 31 March 2011
20 July 2011Compulsory strike-off action has been discontinued
20 July 2011Compulsory strike-off action has been discontinued
19 July 2011First Gazette notice for compulsory strike-off
19 July 2011Registered office address changed from C/O Dave Bull Chartered Tax Adviser 5 Valleys Enterprise Centre Greenway Bedwas Caerphilly CF83 8GF on 19 July 2011
19 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
19 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
19 July 2011Registered office address changed from C/O Dave Bull Chartered Tax Adviser 5 Valleys Enterprise Centre Greenway Bedwas Caerphilly CF83 8GF on 19 July 2011
19 July 2011First Gazette notice for compulsory strike-off
19 July 2011Annual return made up to 7 March 2011 with a full list of shareholders
21 March 2011Total exemption small company accounts made up to 31 March 2010
21 March 2011Total exemption small company accounts made up to 31 March 2010
29 October 2010Director's details changed for Ronald Gordon Treherne on 1 January 2010
29 October 2010Annual return made up to 7 March 2010 with a full list of shareholders
29 October 2010Director's details changed for Ronald Gordon Treherne on 1 January 2010
29 October 2010Annual return made up to 7 March 2010 with a full list of shareholders
29 October 2010Annual return made up to 7 March 2010 with a full list of shareholders
29 October 2010Director's details changed for Ronald Gordon Treherne on 1 January 2010
3 June 2010Total exemption small company accounts made up to 31 March 2009
3 June 2010Total exemption small company accounts made up to 31 March 2009
11 August 2009Registered office changed on 11/08/2009 from 5 valleys enterprise centre bedwas caerphilly CF83 8GF
11 August 2009Registered office changed on 11/08/2009 from 5 valleys enterprise centre bedwas caerphilly CF83 8GF
1 May 2009Return made up to 07/03/09; full list of members
1 May 2009Return made up to 07/03/09; full list of members
1 May 2009Registered office changed on 01/05/2009 from 7 valleys enterprise centre bedwas caerphilly CF83 8GF
1 May 2009Registered office changed on 01/05/2009 from 7 valleys enterprise centre bedwas caerphilly CF83 8GF
8 February 2009Registered office changed on 08/02/2009 from 22 penallta road ystrad mynach hengoed caerphilly CF82 7AP
8 February 2009Registered office changed on 08/02/2009 from 22 penallta road ystrad mynach hengoed caerphilly CF82 7AP
14 July 2008Director's change of particulars / ronald treherne / 24/06/2008
14 July 2008Director's change of particulars / ronald treherne / 24/06/2008
7 March 2008Incorporation
7 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing