Advanced company searchLink opens in new window

TUNBRIDGE WELLS PORTRAITS LIMITED

Company number 04430607

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)
15 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 Apr 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
08 Apr 2010 4.20 Statement of affairs with form 4.19
08 Apr 2010 600 Appointment of a voluntary liquidator
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-26
15 Mar 2010 AD01 Registered office address changed from City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ on 15 March 2010
14 May 2009 363a Return made up to 03/05/09; full list of members
14 May 2009 288c Director's Change of Particulars / christopher monaghan / 01/05/2009 / HouseName/Number was: , now: 5; Street was: 28 maltravers street, now: longmead; Area was: , now: walberton; Post Code was: BN18 9BU, now: BN18 0QG; Country was: , now: united kingdom
14 May 2009 288c Director and Secretary's Change of Particulars / lorinda monaghan / 01/05/2009 / HouseName/Number was: , now: 5; Street was: 28 maltravers street, now: longmead; Area was: , now: walberton; Post Code was: BN18 9BU, now: BN18 0QG; Country was: , now: united kingdom
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Mar 2009 287 Registered office changed on 19/03/2009 from 3 east pallant chichester west susex PO19 1TR england
23 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Sep 2008 363a Return made up to 03/05/08; full list of members
02 Sep 2008 287 Registered office changed on 02/09/2008 from 55 sea lane rustington west sussex BN15 2RO
10 May 2007 363a Return made up to 03/05/07; full list of members
03 May 2007 AA Total exemption full accounts made up to 31 December 2006
27 Oct 2006 288b Director resigned
30 May 2006 AA Total exemption full accounts made up to 31 December 2005
11 May 2006 363a Return made up to 03/05/06; full list of members
21 Jul 2005 AA Total exemption full accounts made up to 31 December 2004
04 May 2005 363s Return made up to 03/05/05; full list of members
17 Aug 2004 88(2)R Ad 31/12/03--------- £ si 44000@1
02 Aug 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Aug 2004 123 £ nc 1000/50000 31/12/03