- Company Overview for TAILORMADE OVERSEAS PROPERTIES LTD. (05108070)
- Filing history for TAILORMADE OVERSEAS PROPERTIES LTD. (05108070)
- People for TAILORMADE OVERSEAS PROPERTIES LTD. (05108070)
- Charges for TAILORMADE OVERSEAS PROPERTIES LTD. (05108070)
- More for TAILORMADE OVERSEAS PROPERTIES LTD. (05108070)
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
|
|
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 |