Advanced company searchLink opens in new window

TETBURY HOLDINGS LIMITED

Company number 05903745

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2021 DS01 Application to strike the company off the register
23 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
13 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
05 Jun 2020 AA Full accounts made up to 31 December 2018
24 Apr 2020 AA Full accounts made up to 31 December 2017
19 Feb 2020 CS01 Confirmation statement made on 11 August 2019 with no updates
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
19 Apr 2017 AA Full accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
07 Nov 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300,001
14 May 2015 AA01 Previous accounting period shortened from 26 February 2015 to 31 December 2014
13 Jan 2015 AA Full accounts made up to 26 February 2014
26 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 300,001
26 Sep 2014 AD03 Register(s) moved to registered inspection location C/O Michael Feighery Dolcain House Monastery Road Clondalkin Dublin 22 Ireland
26 Sep 2014 AD02 Register inspection address has been changed to C/O Michael Feighery Dolcain House Monastery Road Clondalkin Dublin 22 Ireland
05 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 26 February 2014
11 Jun 2014 TM01 Termination of appointment of Pearse Ferguson as a director
11 Jun 2014 TM01 Termination of appointment of Martin Maher as a director
14 May 2014 AD01 Registered office address changed from C/O Graham Wood Structural Ltd Graham Wood Structural Ltd Chartwell Road Lancing Bus Park Lancing West Sussex BN15 8TY on 14 May 2014
07 Mar 2014 MR01 Registration of charge 059037450004