- Company Overview for TILMORE DEVELOPMENTS (PETERSFIELD) LIMITED (06520704)
- Filing history for TILMORE DEVELOPMENTS (PETERSFIELD) LIMITED (06520704)
- People for TILMORE DEVELOPMENTS (PETERSFIELD) LIMITED (06520704)
- More for TILMORE DEVELOPMENTS (PETERSFIELD) LIMITED (06520704)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2011 | DS01 | Application to strike the company off the register | |
09 Dec 2011 | AP01 | Appointment of Mr Peter Le Masurier as a director on 14 November 2011 | |
09 Dec 2011 | TM01 | Termination of appointment of Bruce Eric Heffer as a director on 14 November 2011 | |
26 Sep 2011 | CH03 | Secretary's details changed for Nichola Hagans on 7 September 2011 | |
20 Sep 2011 | AD01 | Registered office address changed from The Old Workshop, Heath Farm Heath Road East Petersfield Hants GU31 4HF on 20 September 2011 | |
08 Jul 2011 | CH03 | Secretary's details changed for Nichola Herbert on 8 July 2011 | |
20 May 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
30 Mar 2011 | AR01 |
Annual return made up to 3 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
30 Mar 2011 | TM02 | Termination of appointment of Gaynor Heffer as a secretary | |
30 Mar 2011 | AP03 | Appointment of Nichola Herbert as a secretary | |
23 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
08 Dec 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
20 Apr 2009 | 225 | Accounting reference date extended from 31/03/2009 to 30/06/2009 | |
23 Mar 2009 | 363a | Return made up to 03/03/09; full list of members | |
03 Mar 2008 | NEWINC | Incorporation |