Advanced company searchLink opens in new window

TYDALE DEVELOPMENTS LIMITED

Company number 04381770

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Sep 2011 DS01 Application to strike the company off the register
11 Jul 2011 AD01 Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011
28 Feb 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
Statement of capital on 2011-02-28
  • GBP 1
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
05 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
05 Mar 2010 CH03 Secretary's details changed for Keith Brian Partridge on 25 February 2010
05 Mar 2010 CH02 Director's details changed for Queensway Securities Limited on 25 February 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 Oct 2009 CH01 Director's details changed for Daniel James Rubin on 13 October 2009
13 Oct 2009 CH02 Director's details changed for Queensway Securities Limited on 13 October 2009
25 Mar 2009 287 Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ
10 Mar 2009 363a Return made up to 26/02/09; full list of members
05 Mar 2009 AUD Auditor's resignation
22 Oct 2008 AA Full accounts made up to 31 December 2007
09 Sep 2008 287 Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU
27 Aug 2008 288a Director appointed daniel james rubin
26 Mar 2008 288c Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch; Post Code was: RM2 5SH, now: RM11 1AR
28 Feb 2008 363a Return made up to 26/02/08; full list of members
28 Feb 2008 287 Registered office changed on 28/02/2008 from c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU
27 Feb 2008 288c Director's Change of Particulars / queensway securities LIMITED / 26/02/2008 / HouseName/Number was: , now: c/o grant thornton uk LLP
16 Aug 2007 AUD Auditor's resignation
16 Jul 2007 AA Full accounts made up to 31 December 2006