Advanced company searchLink opens in new window

TABLENOTE LIMITED

Company number 02564008

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)
25 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 18 March 2021
19 Jun 2020 AD01 Registered office address changed from Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BS on 19 June 2020
05 May 2020 AD01 Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Regus City South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 5 May 2020
22 Apr 2020 LIQ01 Declaration of solvency
22 Apr 2020 600 Appointment of a voluntary liquidator
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-19
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
30 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2018
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Nov 2017 CS01 Confirmation statement made on 30 November 2017 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
17 Jan 2014 CH01 Director's details changed for Mr Colin Edward Bradley on 1 May 2013