Advanced company searchLink opens in new window

TETTENHALL PROPERTIES LIMITED

Company number 04649222

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-05-29
  • GBP 150
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2010 DS01 Application to strike the company off the register
26 Sep 2009 AA Accounts made up to 31 March 2009
11 Feb 2009 363a Return made up to 28/01/09; full list of members
11 Feb 2009 288c Director's Change of Particulars / engrez singh / 06/12/2008 / HouseName/Number was: , now: aldershawe hall; Street was: 28 hateley drive, now: claypit lane; Area was: parkfields west, now: ; Post Town was: wolverhampton, now: lichfield; Region was: , now: staffordshire; Post Code was: WV4 6SF, now: WS14 0AQ; Country was: , now: united kingdom
11 Feb 2009 288c Director and Secretary's Change of Particulars / palminder singh / 06/12/2008 / HouseName/Number was: , now: aldershawq hall; Street was: 30 hateley drive, now: claypit lane; Area was: parkfields west, now: ; Post Town was: wolverhampton, now: lichfield; Region was: west midlands, now: staffordshire; Post Code was: WV4 6SF, now: WS14 0AQ; Country w
19 Jan 2009 88(2) Capitals not rolled up
10 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Feb 2008 363a Return made up to 28/01/08; full list of members
31 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Dec 2007 363a Return made up to 28/01/07; full list of members
05 Oct 2006 288b Director resigned
11 Aug 2006 AA Total exemption small company accounts made up to 31 March 2006
15 Mar 2006 363a Return made up to 28/01/06; full list of members
24 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
01 Jul 2005 395 Particulars of mortgage/charge
13 May 2005 363s Return made up to 28/01/05; full list of members
13 May 2005 363(288) Secretary's particulars changed;director's particulars changed
06 Apr 2005 395 Particulars of mortgage/charge
14 Dec 2004 287 Registered office changed on 14/12/04 from: 30 hateley drive parkfields wolverhampton west midlands WV4 6SF
01 Oct 2004 395 Particulars of mortgage/charge
01 Oct 2004 395 Particulars of mortgage/charge
01 Oct 2004 395 Particulars of mortgage/charge