Advanced company searchLink opens in new window

TAILORMADE OVERSEAS PROPERTIES LTD.

Company number 05108070

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2011 DS01 Application to strike the company off the register
08 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
06 May 2010 AD01 Registered office address changed from 1 Arnold Street Warrington Cheshire WA1 3BB on 6 May 2010
28 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
22 May 2009 363a Return made up to 13/04/09; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
08 Sep 2008 363a Return made up to 13/04/08; full list of members
08 Sep 2008 288c Director's Change of Particulars / robert shaw / 21/08/2008 / HouseName/Number was: , now: norvista 41; Street was: 8 jubilee grove, now: whitbarrow road; Post Code was: WA13 9LG, now: WA13 9AW
08 Sep 2008 288c Director's Change of Particulars / claire shaw / 21/08/2008 / HouseName/Number was: , now: norvista 41; Street was: 8 jubilee grove, now: whitbarrow road; Post Code was: WA13 9LG, now: WA13 9AW
08 Sep 2008 288c Director's Change of Particulars / victoria burns / 21/08/2008 / HouseName/Number was: , now: broom house; Street was: the spinney, now: chelford road; Area was: 74 hollin lane, now: ; Post Town was: styal, now: alderley edge; Post Code was: SK9 4JJ, now: SK9 7TQ
08 Sep 2008 288c Director and Secretary's Change of Particulars / alistair burns / 21/08/2008 / HouseName/Number was: , now: broom house; Street was: the spinney, now: chelford road; Area was: 74 hollin lane, now: ; Post Town was: styal, now: alderley edge; Post Code was: SK9 4JJ, now: SK9 7TQ
08 Sep 2008 190 Location of debenture register
08 Sep 2008 353 Location of register of members
08 Sep 2008 287 Registered office changed on 08/09/2008 from the spinney, 74 hollin lane styal cheshire SK9 4JJ
24 Nov 2007 395 Particulars of mortgage/charge
20 Nov 2007 AA Total exemption small company accounts made up to 30 April 2007
26 Sep 2007 395 Particulars of mortgage/charge
27 Apr 2007 363a Return made up to 13/04/07; full list of members
18 Oct 2006 AA Accounts made up to 30 April 2006