About

Registered Number: 05296704
Date of Incorporation: 25/11/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 3 months ago)
Registered Address: Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL

 

The Tricky Cider Company Ltd was registered on 25 November 2004 with its registered office in Taunton, Somerset, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, Alistair Matthew 25 November 2004 01 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 12 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 29 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 05 January 2015
TM01 - Termination of appointment of director 05 January 2015
CERTNM - Change of name certificate 25 July 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 10 June 2011
AD01 - Change of registered office address 17 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 11 March 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 26 September 2007
AA - Annual Accounts 21 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
287 - Change in situation or address of Registered Office 17 February 2007
363s - Annual Return 17 February 2007
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.