Advanced company searchLink opens in new window

TABLEY LIMITED

Company number 04926194

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)
01 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2010 DS01 Application to strike the company off the register
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 October 2009
  • GBP 350,002
17 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
12 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Oct 2008 363a Return made up to 08/10/08; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Nov 2007 363a Return made up to 08/10/07; full list of members
02 Jul 2007 AA Total exemption small company accounts made up to 30 November 2006
14 May 2007 288c Director's particulars changed
14 May 2007 288a New secretary appointed
14 May 2007 287 Registered office changed on 14/05/07 from: 1 waterless brook cottage pickmere lane pickmere, knutsford cheshire WA16 0JB
11 May 2007 288b Secretary resigned
29 Nov 2006 AA Total exemption small company accounts made up to 30 November 2005
02 Nov 2006 363a Return made up to 08/10/06; full list of members
14 Dec 2005 363a Return made up to 08/10/05; full list of members
25 Nov 2005 AA Total exemption small company accounts made up to 30 November 2004
08 Jul 2005 88(2)R Ad 30/05/05--------- £ si 100000@1=100000 £ ic 2/100002
08 Jul 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jul 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Jun 2005 288a New secretary appointed
18 Jun 2005 288b Secretary resigned
09 Feb 2005 395 Particulars of mortgage/charge