Advanced company searchLink opens in new window

TUF DEVELOPMENTS LTD

Company number 07787424

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-02
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
  • GBP 112
21 Jul 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 112
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 110
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
  • GBP 110
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 120
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 109
23 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 101
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
  • GBP 100
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
  • GBP 100
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