Advanced company searchLink opens in new window

TENDRING LETTINGS LIMITED

Company number 05989864

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
22 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013