- Company Overview for TETBURY HOLDINGS LIMITED (05903745)
- Filing history for TETBURY HOLDINGS LIMITED (05903745)
- People for TETBURY HOLDINGS LIMITED (05903745)
- Charges for TETBURY HOLDINGS LIMITED (05903745)
- More for TETBURY HOLDINGS LIMITED (05903745)
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
|
|
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
|
|
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 |