- Company Overview for TUDOR CONSULTING LIMITED (06023356)
- Filing history for TUDOR CONSULTING LIMITED (06023356)
- People for TUDOR CONSULTING LIMITED (06023356)
- Charges for TUDOR CONSULTING LIMITED (06023356)
- Insolvency for TUDOR CONSULTING LIMITED (06023356)
- More for TUDOR CONSULTING LIMITED (06023356)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
29 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2024 | LIQ10 | Removal of liquidator by court order | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2023 | |
19 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2023 | |
24 Nov 2021 | AD01 | Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to F a Simms & Partners Limited Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 24 November 2021 | |
24 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2021 | LIQ02 | Statement of affairs | |
22 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2021 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
24 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
10 Dec 2018 | PSC04 | Change of details for Mr Brian John Hutchinson as a person with significant control on 10 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Brian John Hutchinson on 10 December 2018 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 May 2018 | MR04 | Satisfaction of charge 060233560001 in full | |
04 May 2018 | AD01 | Registered office address changed from Tudor Lodge 22 Jordan Close Taverham Norwich Norfolk NR8 6QS to 124 Thorpe Road Norwich NR1 1RS on 4 May 2018 |