- Company Overview for IN TANDEM RESOURCES (SOUTH) LTD (07118945)
- Filing history for IN TANDEM RESOURCES (SOUTH) LTD (07118945)
- People for IN TANDEM RESOURCES (SOUTH) LTD (07118945)
- Insolvency for IN TANDEM RESOURCES (SOUTH) LTD (07118945)
- More for IN TANDEM RESOURCES (SOUTH) LTD (07118945)
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) |
---|---|---|---|
13 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2023 | AD01 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O Nuruz Zaman the Insolvency Service, 3rd Level, Cannon House, 18 Priory Queensway Birmingham B4 6BS on 3 March 2023 | |
12 Feb 2020 | L64.04 | Dissolution deferment | |
12 Feb 2020 | L64.07 | Completion of winding up | |
12 Jul 2018 | COCOMP | Order of court to wind up | |
27 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Matthew James Longley as a director on 29 September 2017 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 20 March 2016
|
|
19 Jan 2016 | TM01 | Termination of appointment of Andrew Wojcik as a director on 15 January 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
23 Oct 2015 | AP01 | Appointment of Mr Andrew Wojcik as a director on 15 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from 500 Avebury Boulevard Milton Keynes MK9 2BE to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 10 August 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
30 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
|
|
30 Jan 2014 | TM01 | Termination of appointment of Maurice Spurling as a director | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Aug 2013 | AP01 | Appointment of Mr Matthew James Longley as a director | |
06 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders |