Advanced company searchLink opens in new window

TANEHOPE LIMITED

Company number 02076817

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-17
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