Advanced company searchLink opens in new window

TANGLEWOOD HOMES LIMITED

Company number 02440885

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-23
22 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
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
  • GBP 100
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