Advanced company searchLink opens in new window

TDN AUTOMOTIVE LTD

Company number 07376276

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 3
18 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
02 Mar 2015 CERTNM Company name changed the dent network LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
02 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
11 Sep 2014 AAMD Amended total exemption small company accounts made up to 30 September 2013
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 May 2014 CH01 Director's details changed for Mr Jonathon Thomas Williams on 28 April 2014
05 Nov 2013 AD01 Registered office address changed from 5 Home Farm Close Great Casterton Stamford Lincolnshire PE9 4AN England on 5 November 2013
26 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3
30 May 2013 CH01 Director's details changed for Mr Jonathon Thomas Williams on 30 May 2013
23 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Apr 2013 CH01 Director's details changed for Jordan James Fisher on 15 April 2013
15 Apr 2013 AD01 Registered office address changed from 34 Tilia Way Elsea Park Bourne Lincs PE10 0QR England on 15 April 2013
30 Oct 2012 CH01 Director's details changed for Mr Jonathon Thomas Williams on 29 October 2012
15 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
12 Oct 2012 AD03 Register(s) moved to registered inspection location
12 Oct 2012 AD02 Register inspection address has been changed
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
26 Jun 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 3
18 Jan 2012 AP01 Appointment of Mr Jonathon Thomas Williams as a director
12 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders