- Company Overview for TINDALE POOLE & FINN LIMITED (04441782)
- Filing history for TINDALE POOLE & FINN LIMITED (04441782)
- People for TINDALE POOLE & FINN LIMITED (04441782)
- Insolvency for TINDALE POOLE & FINN LIMITED (04441782)
- More for TINDALE POOLE & FINN LIMITED (04441782)
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) |
---|---|---|---|
05 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2018 | |
08 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 7 July 2017 | |
19 Dec 2016 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Recovery Limited 17 Hanover Square London W1S 1BN on 19 December 2016 | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2016 | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2015 | |
15 Jul 2014 | AD01 | Registered office address changed from 37 Queen Anne Street London W1G 9JB to 9 Wimpole Street London W1G 9SR on 15 July 2014 | |
14 Jul 2014 | 4.70 | Declaration of solvency | |
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
20 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
04 Jun 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
24 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders | |
06 Feb 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
25 Jan 2013 | AP03 | Appointment of Mr Mark Richard Tindale as a secretary | |
25 Jan 2013 | TM02 | Termination of appointment of Richard Poole as a secretary | |
25 Jan 2013 | TM01 | Termination of appointment of Richard Poole as a director | |
22 May 2012 | AR01 | Annual return made up to 17 May 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
28 Jul 2011 | AA | Total exemption full accounts made up to 31 August 2010 | |
17 May 2011 | AR01 | Annual return made up to 17 May 2011 with full list of shareholders | |
27 Jul 2010 | AR01 | Annual return made up to 17 May 2010 with full list of shareholders |