- Company Overview for TUDOR DEVELOPMENTS (CIMLA) LIMITED (06474142)
- Filing history for TUDOR DEVELOPMENTS (CIMLA) LIMITED (06474142)
- People for TUDOR DEVELOPMENTS (CIMLA) LIMITED (06474142)
- More for TUDOR DEVELOPMENTS (CIMLA) LIMITED (06474142)
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) |
---|---|---|---|
01 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Feb 2014 | TM02 | Termination of appointment of Adrian Whittall as a secretary | |
07 Feb 2014 | TM01 | Termination of appointment of Adrian Whittall as a director | |
05 Feb 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
27 May 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
21 Jan 2013 | TM01 | Termination of appointment of Julian James as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Robert George James as a director | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Julian James on 2 October 2009 | |
13 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from Ty Atebion, 2 Old Field Road Bocam Park Bridgend CF35 5LJ on 6 November 2009 | |
02 Apr 2009 | 363a | Return made up to 15/01/09; full list of members | |
15 Jan 2008 | NEWINC | Incorporation |