- Company Overview for TUNBRIDGE WELLS DEVELOPMENT COMPANY LIMITED (06723777)
- Filing history for TUNBRIDGE WELLS DEVELOPMENT COMPANY LIMITED (06723777)
- People for TUNBRIDGE WELLS DEVELOPMENT COMPANY LIMITED (06723777)
- More for TUNBRIDGE WELLS DEVELOPMENT COMPANY LIMITED (06723777)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2013 | DS01 | Application to strike the company off the register | |
22 Jan 2013 | TM01 | Termination of appointment of James Kerr as a director on 10 January 2013 | |
22 Jan 2013 | TM01 | Termination of appointment of Andrew Roland Jones as a director on 10 January 2013 | |
31 Oct 2012 | AR01 |
Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
|
|
31 Oct 2012 | CH01 | Director's details changed for Mr James Kerr on 14 October 2012 | |
31 Oct 2012 | CH01 | Director's details changed for Dr Stuart David Yeatman on 14 October 2012 | |
19 Oct 2012 | AP03 | Appointment of Maria Lewis as a secretary on 27 September 2012 | |
19 Oct 2012 | TM02 | Termination of appointment of Roger Keith Miller as a secretary on 27 September 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 | |
01 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jan 2012 | CH03 | Secretary's details changed for Mr Roger Keith Miller on 12 January 2012 | |
16 Jan 2012 | AP01 | Appointment of Andrew Roland Jones as a director on 11 January 2012 | |
13 Jan 2012 | TM01 | Termination of appointment of Martin John Woodhouse as a director on 11 January 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
01 Nov 2011 | CH01 | Director's details changed for Mr Martin John Woodhouse on 14 October 2011 | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
20 Sep 2010 | AAMD | Amended accounts for a dormant company made up to 31 December 2009 | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Stuart Yeatman on 14 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr James Kerr on 14 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Martin John Woodhouse on 14 October 2009 |