Advanced company searchLink opens in new window

TIDEWATER SOFTWARE LIMITED

Company number 04361003

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)
01 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2018 4.71 Return of final meeting in a members' voluntary winding up
01 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2017 4.68 Liquidators' statement of receipts and payments to 22 April 2017
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
26 Jun 2015 600 Appointment of a voluntary liquidator
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 4.70 Declaration of solvency
13 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-23
15 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 500
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 500
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for David Charles Wood on 28 February 2010
01 Mar 2010 CH01 Director's details changed for Valerie Anne Armstrong on 28 February 2010
11 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2009 363a Return made up to 25/01/09; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008