- Company Overview for TANEHOPE LIMITED (02076817)
- Filing history for TANEHOPE LIMITED (02076817)
- People for TANEHOPE LIMITED (02076817)
- Charges for TANEHOPE LIMITED (02076817)
- Insolvency for TANEHOPE LIMITED (02076817)
- More for TANEHOPE LIMITED (02076817)
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) |
---|---|---|---|
16 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
06 Feb 2023 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023 | |
11 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 September 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Regency House, 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 18 November 2020 | |
05 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2020 | AD01 | Registered office address changed from Parkland Hotel Collyhurst Street Collyhurst Manchester Lancashire M40 8LJ to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 24 October 2020 | |
14 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
22 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | AD01 | Registered office address changed from Collyhurst Street Collyhurst Manchester M10 8LJ to Parkland Hotel Collyhurst Street Collyhurst Manchester Lancashire M40 8LJ on 26 November 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
19 Dec 2017 | TM01 | Termination of appointment of Richard Gore as a director on 11 December 2017 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |