- Company Overview for TUDOR DESIGN & PRINT LIMITED (04376668)
- Filing history for TUDOR DESIGN & PRINT LIMITED (04376668)
- People for TUDOR DESIGN & PRINT LIMITED (04376668)
- Charges for TUDOR DESIGN & PRINT LIMITED (04376668)
- Insolvency for TUDOR DESIGN & PRINT LIMITED (04376668)
- More for TUDOR DESIGN & PRINT LIMITED (04376668)
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) |
---|---|---|---|
16 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2012 | |
27 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2011 | |
02 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2010 | AD01 | Registered office address changed from Units M1 & M2, Bordesley Hall the Holloway Alvechurch West Midlands B48 7QB on 15 July 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Apr 2010 | AR01 |
Annual return made up to 19 February 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
23 Apr 2010 | CH01 | Director's details changed for Nicholas Farmer on 19 February 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Timothy Mark Price on 19 February 2010 | |
19 Apr 2010 | AP03 | Appointment of Nicholas Farmer as a secretary | |
07 Apr 2010 | TM02 | Termination of appointment of Julie Price as a secretary | |
14 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
20 Feb 2009 | 363a | Return made up to 19/02/09; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
20 Feb 2008 | 363a | Return made up to 19/02/08; full list of members | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: units M1& M2 bordesley hall the holloway alve church west midlands B48 7QB | |
01 Oct 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
19 Mar 2007 | 363a | Return made up to 19/02/07; full list of members | |
07 Aug 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
07 Apr 2006 | 363a | Return made up to 19/02/06; full list of members | |
05 Aug 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
26 Apr 2005 | 363s | Return made up to 19/02/05; full list of members |