- Company Overview for TUDOROAK PROPERTIES LIMITED (02852459)
- Filing history for TUDOROAK PROPERTIES LIMITED (02852459)
- People for TUDOROAK PROPERTIES LIMITED (02852459)
- Charges for TUDOROAK PROPERTIES LIMITED (02852459)
- Insolvency for TUDOROAK PROPERTIES LIMITED (02852459)
- More for TUDOROAK PROPERTIES LIMITED (02852459)
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) |
---|---|---|---|
07 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Feb 2018 | AD01 | Registered office address changed from Bradbourne House New Road East Malling Kent ME19 6DZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 February 2018 | |
06 Feb 2018 | LIQ01 | Declaration of solvency | |
06 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | TM02 | Termination of appointment of Stephen Paul Harley as a secretary on 1 October 2017 | |
04 Oct 2017 | AP03 | Appointment of Mr Lee Elliot Smyth as a secretary on 1 October 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
11 Jul 2017 | AP03 | Appointment of Mr Stephen Paul Harley as a secretary on 7 July 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Andrew Dennis Browne as a secretary on 7 July 2017 | |
16 Dec 2016 | AP01 | Appointment of Mr Rolf Ingemar Johannesson as a director on 15 November 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Sep 2016 | AD01 | Registered office address changed from 44 Berth Tilbury Docks Tilbury Essex RM18 7HP to Bradbourne House New Road East Malling Kent ME19 6DZ on 22 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
19 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
04 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
16 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Aug 2012 | AP01 | Appointment of Mr Stephen Paul Harley as a director |