- Company Overview for TARRAS PARK PROPERTIES (LEWES) LIMITED (05801165)
- Filing history for TARRAS PARK PROPERTIES (LEWES) LIMITED (05801165)
- People for TARRAS PARK PROPERTIES (LEWES) LIMITED (05801165)
- Charges for TARRAS PARK PROPERTIES (LEWES) LIMITED (05801165)
- More for TARRAS PARK PROPERTIES (LEWES) LIMITED (05801165)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2011 | DS01 | Application to strike the company off the register | |
03 Jun 2011 | AA | Full accounts made up to 31 October 2010 | |
05 May 2011 | AR01 |
Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
30 Jun 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
30 Jun 2010 | AA | Full accounts made up to 31 October 2009 | |
21 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jun 2009 | 288b | Appointment Terminated Director alan wordie | |
18 May 2009 | AA | Full accounts made up to 31 October 2008 | |
14 May 2009 | 363a | Return made up to 29/04/09; full list of members | |
09 May 2009 | 287 | Registered office changed on 09/05/2009 from 3 charles street berkeley square london W1J 5DD | |
16 Mar 2009 | 288c | Director's Change of Particulars / david peck / 09/03/2009 / HouseName/Number was: , now: 2/6; Street was: muirwood, now: eyre crescent; Area was: bankrugg, now: ; Post Town was: gifford, now: edinburgh; Region was: east lothian, now: ; Post Code was: EH41 4JS, now: EH3 5ET | |
28 Aug 2008 | AA | Full accounts made up to 31 October 2007 | |
01 May 2008 | 363a | Return made up to 29/04/08; full list of members | |
02 Aug 2007 | AA | Full accounts made up to 31 October 2006 | |
13 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2007 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2007 | 88(2)R | Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100 | |
10 May 2007 | 363a | Return made up to 29/04/07; full list of members | |
01 Apr 2007 | 288c | Secretary's particulars changed | |
15 Sep 2006 | 288c | Secretary's particulars changed | |
06 Jul 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/10/06 | |
01 Jun 2006 | 288a | New director appointed |