Advanced company searchLink opens in new window

IN TANDEM RESOURCES (SOUTH) LTD

Company number 07118945

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
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
  • GBP 100,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
30 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-30
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