- Company Overview for TUDOR ESTATES LIMITED (03512787)
- Filing history for TUDOR ESTATES LIMITED (03512787)
- People for TUDOR ESTATES LIMITED (03512787)
- Charges for TUDOR ESTATES LIMITED (03512787)
- Insolvency for TUDOR ESTATES LIMITED (03512787)
- More for TUDOR ESTATES LIMITED (03512787)
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
|
|
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
|
|
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
|
|
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
|