- Company Overview for TIDEWAY DINGHIES LIMITED (05433056)
- Filing history for TIDEWAY DINGHIES LIMITED (05433056)
- People for TIDEWAY DINGHIES LIMITED (05433056)
- More for TIDEWAY DINGHIES LIMITED (05433056)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2017 | DS01 | Application to strike the company off the register | |
08 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL England to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 22 September 2016 | |
23 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | AD01 | Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to Unit 11 Mildmay House Foundry Lane Burnham-on-Crouch Essex CM0 8BL on 21 July 2016 | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | TM02 | Termination of appointment of Adrian Riva as a secretary | |
04 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
04 May 2011 | AD01 | Registered office address changed from Hollytree Cottage Burnham Road Woodham Mortimer Maldon Essex CM9 6SR on 4 May 2011 | |
06 Oct 2010 | AP03 | Appointment of Mr Adrian Clive Riva as a secretary | |
06 Oct 2010 | AP01 | Appointment of Mrs Mari Riva as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Christine South as a director |