Advanced company searchLink opens in new window

TANGLEWOOD LIMITED

Company number 01548098

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2011 DS01 Application to strike the company off the register
11 Jul 2011 AA Accounts for a small company made up to 31 March 2011
21 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-10-21
  • GBP 1,000
21 Oct 2010 CH01 Director's details changed for Mr Michael Louis Goldhill on 1 September 2010
16 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 28/05/2010
16 Jun 2010 AA Accounts for a small company made up to 31 March 2010
07 Dec 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Michael Louis Goldhill on 1 October 2009
07 Dec 2009 CH02 Director's details changed for Lenox Property Investments Limited on 1 October 2009
20 Sep 2009 AA Accounts for a small company made up to 31 March 2009
22 Oct 2008 363a Return made up to 11/10/08; full list of members
22 Oct 2008 288b Appointment Terminated Secretary simon goldhill
10 Jul 2008 AA Accounts for a small company made up to 31 March 2008
09 Nov 2007 AA Accounts for a small company made up to 31 March 2007
06 Nov 2007 363s Return made up to 11/10/07; no change of members
15 Mar 2007 288c Secretary's particulars changed
08 Feb 2007 AA Full accounts made up to 31 March 2006
13 Nov 2006 363s Return made up to 11/10/06; full list of members
13 Nov 2006 363(288) Director's particulars changed
13 Nov 2006 287 Registered office changed on 13/11/06 from: acre house 11/15 william road london NW1 3ER
18 Jan 2006 288c Secretary's particulars changed
15 Dec 2005 363a Return made up to 11/10/05; full list of members
15 Dec 2005 287 Registered office changed on 15/12/05 from: c/o hw fisher and company 11-15 william road london NW1 3ER