Advanced company searchLink opens in new window

TUDOR ESTATES LIMITED

Company number 03512787

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)
29 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2018 AD01 Registered office address changed from Tudor Cottage Chapmans Hill Romsley Halesowen Worcestershire B62 0HB to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 18 December 2018
14 Dec 2018 600 Appointment of a voluntary liquidator
14 Dec 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-27
14 Dec 2018 LIQ01 Declaration of solvency
13 Nov 2018 TM01 Termination of appointment of Joan Ann Tilman as a director on 13 November 2018
06 Nov 2018 TM02 Termination of appointment of Joan Constance Tovey as a secretary on 30 September 2018
13 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
22 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 December 2015
05 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
16 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
25 Jun 2015 MR04 Satisfaction of charge 6 in full
25 Jun 2015 MR04 Satisfaction of charge 3 in full
25 Jun 2015 MR04 Satisfaction of charge 1 in full
25 Jun 2015 MR04 Satisfaction of charge 4 in full
25 Jun 2015 MR04 Satisfaction of charge 5 in full
25 Jun 2015 MR04 Satisfaction of charge 2 in full
23 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
30 Sep 2014 TM01 Termination of appointment of Robert John Broomhall as a director on 24 September 2014
02 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
17 Apr 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100