Advanced company searchLink opens in new window

TUDOR ROSE MEMORIALS LIMITED

Company number 03165160

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-07
11 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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