- Company Overview for COREY TENNANT LIMITED (07605424)
- Filing history for COREY TENNANT LIMITED (07605424)
- People for COREY TENNANT LIMITED (07605424)
- More for COREY TENNANT LIMITED (07605424)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AD01 | Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ on 7 February 2014 | |
07 Feb 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
24 Jan 2014 | AP01 | Appointment of Mr Alexander Peter James Grundy as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Corey Tennant as a director | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
31 Dec 2012 | AP03 | Appointment of Mr Alexander Peter James Grundy as a secretary | |
28 Jun 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
28 Jun 2012 | TM02 | Termination of appointment of Alexander Grundy as a secretary | |
31 May 2012 | AD01 | Registered office address changed from C/O Lex Accountants Jesmond House Jesmond Gardens Hull HU9 3DG England on 31 May 2012 | |
15 Apr 2011 | NEWINC | Incorporation |