Advanced company searchLink opens in new window

TABOR STREET DEVELOPMENTS LIMITED

Company number 06340654

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
Statement of capital on 2011-09-13
  • GBP 2
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2011 DS01 Application to strike the company off the register
11 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
18 Aug 2010 CH03 Secretary's details changed for Mr Scott Jenkins on 13 August 2010
18 Aug 2010 CH01 Director's details changed for Gavin Lee Jenkins on 13 August 2010
18 Aug 2010 CH01 Director's details changed for Scott Jenkins on 13 August 2010
02 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
01 Dec 2009 AR01 Annual return made up to 13 August 2009 with full list of shareholders
06 Nov 2009 AR01 Annual return made up to 13 August 2008 with full list of shareholders
22 Apr 2009 AA Total exemption full accounts made up to 31 August 2008
14 Jan 2009 288b Appointment Terminated Secretary 7SIDE secretarial LIMITED
14 Jan 2009 288b Appointment Terminated Director 7SIDE nominees LIMITED
14 Jan 2009 288a Director appointed gavin lee jenkins
14 Jan 2009 288a Director and secretary appointed scott jenkins
14 Jan 2009 287 Registered office changed on 14/01/2009 from 14/18 city road cardiff CF24 3DL
18 Dec 2008 652C Withdrawal of application for striking off
16 Sep 2008 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2008 652a Application for striking-off
13 Aug 2007 NEWINC Incorporation