Advanced company searchLink opens in new window

TENANTS RIGHTS LIMITED

Company number 05415565

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2008 287 Registered office changed on 24/04/2008 from shawbrook house holyoake road walkden manchester lancashire M28 3DL
09 Apr 2008 363a Return made up to 06/04/08; full list of members
08 Apr 2008 288c Director's Change of Particulars / jeffrey hudson / 08/04/2008 / Title was: , now: mr; HouseName/Number was: , now: park view farm; Street was: 39 bransdale drive, now: golborne road; Post Code was: WN4 8WA, now: WN4 8XT; Country was: , now: england
05 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
14 Apr 2007 88(2)R Ad 10/04/06--------- £ si 7@1
12 Apr 2007 363a Return made up to 06/04/07; full list of members
11 Apr 2007 288c Director's particulars changed
13 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
12 Sep 2006 287 Registered office changed on 12/09/06 from: durham house 4 castlecroft court castlecroft road bury lancs BL9 0LN
18 May 2006 363s Return made up to 06/04/06; full list of members
30 Mar 2006 287 Registered office changed on 30/03/06 from: 4 regency chambers, jubilee way bury lancashire BL9 0JW
21 Apr 2005 88(2)R Ad 06/04/05--------- £ si 100@1=100 £ ic 3/103
21 Apr 2005 288a New director appointed
21 Apr 2005 288a New director appointed
21 Apr 2005 288a New director appointed
06 Apr 2005 NEWINC Incorporation