- Company Overview for TUDOR ROW HOMES (STOURBRIDGE) LIMITED (05442658)
- Filing history for TUDOR ROW HOMES (STOURBRIDGE) LIMITED (05442658)
- People for TUDOR ROW HOMES (STOURBRIDGE) LIMITED (05442658)
- Charges for TUDOR ROW HOMES (STOURBRIDGE) LIMITED (05442658)
- Insolvency for TUDOR ROW HOMES (STOURBRIDGE) LIMITED (05442658)
- More for TUDOR ROW HOMES (STOURBRIDGE) LIMITED (05442658)
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
|
|
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
|
|
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 |