- Company Overview for TUDOR ROSE MEMORIALS LIMITED (03165160)
- Filing history for TUDOR ROSE MEMORIALS LIMITED (03165160)
- People for TUDOR ROSE MEMORIALS LIMITED (03165160)
- Insolvency for TUDOR ROSE MEMORIALS LIMITED (03165160)
- More for TUDOR ROSE MEMORIALS LIMITED (03165160)
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) |
---|---|---|---|
27 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2017 | |
25 Oct 2016 | AD01 | Registered office address changed from Unit 4 Armstrong Road Manor Road Trading Estate Benfleet Essex SS7 4PW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 25 October 2016 | |
20 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | CH01 | Director's details changed for Mr Stephen Paul Richardson on 1 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Feb 2015 | AD01 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Road Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 | |
30 Apr 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Mr Stephen Paul Richardson on 19 January 2011 | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
06 May 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Feb 2010 | AD01 | Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA on 5 February 2010 |