About

Registered Number: 04451695
Date of Incorporation: 30/05/2002 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (5 years and 3 months ago)
Registered Address: 1 Chapel Lane, Neston, Corsham, Wiltshire, SN13 9TD

 

Established in 2002, Michael Tristram Design Ltd are based in Corsham in Wiltshire, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 28 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 04 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 30 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 16 June 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AD01 - Change of registered office address 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AD01 - Change of registered office address 13 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 09 June 2003
CERTNM - Change of name certificate 04 April 2003
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
RESOLUTIONS - N/A 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2002
225 - Change of Accounting Reference Date 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.