- Company Overview for TAMESIDE PARK PROPERTIES LIMITED (04301317)
- Filing history for TAMESIDE PARK PROPERTIES LIMITED (04301317)
- People for TAMESIDE PARK PROPERTIES LIMITED (04301317)
- Charges for TAMESIDE PARK PROPERTIES LIMITED (04301317)
- Insolvency for TAMESIDE PARK PROPERTIES LIMITED (04301317)
- More for TAMESIDE PARK PROPERTIES LIMITED (04301317)
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) |
---|---|---|---|
03 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2013 | AD01 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 28 February 2013 | |
27 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | 4.70 | Declaration of solvency | |
31 Jan 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
07 Nov 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 | |
11 Oct 2012 | AR01 |
Annual return made up to 9 October 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
31 Jan 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 | |
02 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
13 Oct 2009 | CH01 | Director's details changed for Jonathan Michael Joseph on 9 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Andrew Jeremy Joseph on 9 October 2009 | |
13 Oct 2009 | CH03 | Secretary's details changed for Ian Peter Stoner on 9 October 2009 | |
04 Feb 2009 | AA | Accounts for a small company made up to 30 April 2008 | |
28 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
28 Feb 2008 | AA | Accounts for a small company made up to 30 April 2007 | |
10 Oct 2007 | 363a | Return made up to 09/10/07; full list of members | |
08 Mar 2007 | AA | Accounts for a small company made up to 30 April 2006 |