- Company Overview for TDC TAVERNS LIMITED (04918152)
- Filing history for TDC TAVERNS LIMITED (04918152)
- People for TDC TAVERNS LIMITED (04918152)
- Charges for TDC TAVERNS LIMITED (04918152)
- Insolvency for TDC TAVERNS LIMITED (04918152)
- More for TDC TAVERNS LIMITED (04918152)
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) |
---|---|---|---|
29 Jul 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2010 | |
05 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
05 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 54 thorpe road norwich norfolk NR1 1RY | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Nov 2008 | 363a | Return made up to 01/10/08; full list of members | |
13 Aug 2008 | 287 | Registered office changed on 13/08/2008 from lovewell blake 89 bridge road oulton broad lowestoft NR32 3LN | |
28 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
23 Oct 2007 | 363a | Return made up to 01/10/07; full list of members | |
28 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Oct 2006 | 363a | Return made up to 01/10/06; full list of members | |
28 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
21 Oct 2005 | 363a | Return made up to 01/10/05; full list of members | |
19 May 2005 | 225 | Accounting reference date extended from 31/10/04 to 31/03/05 | |
27 Oct 2004 | 363s | Return made up to 01/10/04; full list of members | |
04 Nov 2003 | 395 | Particulars of mortgage/charge | |
27 Oct 2003 | 288a | New secretary appointed | |
27 Oct 2003 | 288a | New director appointed | |
21 Oct 2003 | 287 | Registered office changed on 21/10/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY | |
21 Oct 2003 | 288b | Director resigned | |
21 Oct 2003 | 288b | Secretary resigned |