- Company Overview for TENDRING LETTINGS LIMITED (05989864)
- Filing history for TENDRING LETTINGS LIMITED (05989864)
- People for TENDRING LETTINGS LIMITED (05989864)
- More for TENDRING LETTINGS LIMITED (05989864)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2019 | DS01 | Application to strike the company off the register | |
20 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
25 Jan 2018 | TM01 | Termination of appointment of Anthony David Manning as a director on 3 November 2017 | |
25 Jan 2018 | AD01 | Registered office address changed from 3 Maids Head Parade High Street Thorpe-Le-Soken Clacton-on-Sea Essex CO16 0DY to 10 st. Johns Street Colchester Essex CO2 7AN on 25 January 2018 | |
25 Jan 2018 | AP01 | Appointment of John Palmer as a director on 3 November 2017 | |
25 Jan 2018 | TM02 | Termination of appointment of Neil Stuart Bresler as a secretary on 3 November 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Gaynor Jean Bresler as a director on 3 November 2017 | |
06 Dec 2017 | PSC02 | Notification of Palmer & Partners Estate Agents Ltd as a person with significant control on 3 November 2017 | |
06 Dec 2017 | PSC07 | Cessation of Gaynor Jean Bresler as a person with significant control on 3 November 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
25 Sep 2017 | PSC04 | Change of details for Mrs Gaynor Jean Bresler as a person with significant control on 25 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mrs Gaynor Jean Bresler on 25 September 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
28 Aug 2014 | AP01 | Appointment of Mr Anthony David Manning as a director on 22 August 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |