- Company Overview for TANGLEWOOD HOMES LIMITED (02440885)
- Filing history for TANGLEWOOD HOMES LIMITED (02440885)
- People for TANGLEWOOD HOMES LIMITED (02440885)
- Charges for TANGLEWOOD HOMES LIMITED (02440885)
- Insolvency for TANGLEWOOD HOMES LIMITED (02440885)
- More for TANGLEWOOD HOMES LIMITED (02440885)
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) |
---|---|---|---|
20 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Apr 2015 | AD01 | Registered office address changed from 105 St. Peters Street St. Albans Hertfordshire AL1 3EJ to Trident House 42-48 Victoria Street St Albans AL1 3HZ on 7 April 2015 | |
02 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
04 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
08 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
06 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
19 Jan 2012 | AD01 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Hertfordshire AL1 1HD on 19 January 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders |