- Company Overview for TUF DEVELOPMENTS LTD (07787424)
- Filing history for TUF DEVELOPMENTS LTD (07787424)
- People for TUF DEVELOPMENTS LTD (07787424)
- Charges for TUF DEVELOPMENTS LTD (07787424)
- Insolvency for TUF DEVELOPMENTS LTD (07787424)
- More for TUF DEVELOPMENTS LTD (07787424)
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 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Mar 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Mar 2016 | AD01 | Registered office address changed from Unit 22 Hortonwood 33 Telford Shropshire TF1 7EX to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 17 March 2016 | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Ian Walters as a director on 30 September 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
21 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
20 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
08 May 2015 | MR01 | Registration of charge 077874240001, created on 29 April 2015 | |
01 Apr 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
16 Dec 2014 | AD01 | Registered office address changed from Unit 1 Lakes Court Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD to Unit 22 Hortonwood 33 Telford Shropshire TF1 7EX on 16 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | AP01 | Appointment of Mr David Keith Wright as a director | |
22 Oct 2013 | AD01 | Registered office address changed from Unit 1 Lakes Court Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England on 22 October 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from Unit 4 290a Stanton Road Stapenhill Burton on Trent Staffordshire DE15 9SQ England on 22 October 2013 |