Advanced company searchLink opens in new window

TUDOR ROW HOMES (STOURBRIDGE) LIMITED

Company number 05442658

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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2017 3.6 Receiver's abstract of receipts and payments to 1 November 2016
29 Aug 2017 3.6 Receiver's abstract of receipts and payments to 29 June 2016
29 Aug 2017 3.6 Receiver's abstract of receipts and payments to 29 December 2015
29 Aug 2017 3.6 Receiver's abstract of receipts and payments to 29 June 2015
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2017 AD01 Registered office address changed from C/O Brian Edwards 3 Hardman Street Hardman Street Spinningfields Manchester M3 3HF England to 77B Cemetery Road Lye Stourbridge West Midlands DY9 8AD on 11 January 2017
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 RM02 Notice of ceasing to act as receiver or manager
09 Nov 2016 RM02 Notice of ceasing to act as receiver or manager
11 Jul 2014 RM01 Appointment of receiver or manager
11 Jul 2014 RM01 Appointment of receiver or manager
11 Jul 2014 RM01 Appointment of receiver or manager
11 Jul 2014 RM01 Appointment of receiver or manager
11 Jul 2014 RM01 Appointment of receiver or manager
23 Jun 2014 AD02 Register inspection address has been changed from Purps Farm Shaugh Prior Plymouth Devon PL7 5EN United Kingdom
23 Jun 2014 AD01 Registered office address changed from 77B Cemetery Road Lye West Midlands DY9 8AD on 23 June 2014
23 Jun 2014 TM01 Termination of appointment of Barrie Arch as a director
23 Jun 2014 TM02 Termination of appointment of Barrie Arch as a secretary
10 Jun 2014 MR01 Registration of charge 054426580005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
04 Jun 2014 MR01 Registration of charge 054426580003
04 Jun 2014 MR01 Registration of charge 054426580004
29 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Jul 2013 AD02 Register inspection address has been changed