Advanced company searchLink opens in new window

TIDEWAY DINGHIES LIMITED

Company number 05433056

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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