- Company Overview for TYLNEY PADDOCKS LIMITED (04627738)
- Filing history for TYLNEY PADDOCKS LIMITED (04627738)
- People for TYLNEY PADDOCKS LIMITED (04627738)
- Charges for TYLNEY PADDOCKS LIMITED (04627738)
- More for TYLNEY PADDOCKS LIMITED (04627738)
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) |
---|---|---|---|
13 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2009 | DS01 | Application to strike the company off the register | |
17 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Apr 2009 | 288c | Director's Change of Particulars / katrina colvin / 21/04/2009 / HouseName/Number was: , now: chatfields farm; Street was: chatfields farm burnt house lane, now: brighton road; Post Code was: RH13 6NL, now: RH13 6TL; Country was: , now: united kingdom | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from gladstone house, 77-79 high street, egham surrey TW20 9HY | |
30 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
21 Aug 2008 | AA | Accounts made up to 30 April 2008 | |
21 Jan 2008 | 363a | Return made up to 03/01/08; full list of members | |
16 Nov 2007 | AA | Total exemption full accounts made up to 30 April 2007 | |
05 Jan 2007 | 363a | Return made up to 03/01/07; full list of members | |
22 Jun 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
18 Jan 2006 | 363s | Return made up to 03/01/06; full list of members | |
14 Sep 2005 | AA | Total exemption full accounts made up to 30 April 2005 | |
10 May 2005 | AA | Total exemption full accounts made up to 30 April 2004 | |
28 Feb 2005 | 363s | Return made up to 03/01/05; full list of members | |
04 Feb 2004 | 363s | Return made up to 03/01/04; full list of members | |
20 Nov 2003 | 225 | Accounting reference date extended from 31/01/04 to 30/04/04 | |
18 Jul 2003 | 395 | Particulars of mortgage/charge | |
24 Feb 2003 | 88(2)R | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 | |
21 Feb 2003 | 288b | Secretary resigned | |
21 Feb 2003 | 288b | Director resigned | |
21 Feb 2003 | 288a | New director appointed | |
21 Feb 2003 | 288a | New secretary appointed |