Trevithick Developments Limited

DataGardener
dissolved

Trevithick Developments Limited

05145361Private Limited With Share Capital

Winslade House, Winslade Park Avenue, Exeter, EX51FY
Incorporated

04/06/2004

Company Age

21 years

Directors

3

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Trevithick Developments Limited (05145361) is a private limited with share capital incorporated on 04/06/2004 (21 years old) and registered in exeter, EX51FY. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 04/06/2004
EX51FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:23-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:23-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2023
Resolution
Category:Resolution
Date:13-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:30-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2010
Move Registers To Sail Company
Category:Address
Date:16-06-2010
Change Sail Address Company
Category:Address
Date:15-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2009
Legacy
Category:Annual Return
Date:13-06-2009
Legacy
Category:Annual Return
Date:04-06-2008
Legacy
Category:Mortgage
Date:01-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2008
Legacy
Category:Mortgage
Date:28-08-2007
Legacy
Category:Annual Return
Date:18-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2007
Legacy
Category:Address
Date:22-02-2007
Legacy
Category:Mortgage
Date:29-06-2006
Legacy
Category:Annual Return
Date:13-06-2006
Legacy
Category:Mortgage
Date:19-05-2006
Legacy
Category:Mortgage
Date:19-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2006
Legacy
Category:Officers
Date:10-08-2005
Legacy
Category:Officers
Date:10-08-2005
Legacy
Category:Officers
Date:09-08-2005
Legacy
Category:Annual Return
Date:08-07-2005
Legacy
Category:Accounts
Date:08-07-2004
Incorporation Company
Category:Incorporation
Date:04-06-2004

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2022
Filing Date23/02/2021
Latest Accounts31/12/2020

Trading Addresses

Gwendron Barn Wendron, Helston, Cornwall, TR130LR
Winslade House, Manor Drive, Clyst St. Mary, Exeter, EX51FYRegistered

Contact

Winslade House, Winslade Park Avenue, Exeter, EX51FY