- Company Overview for TENBOURNE LTD (07826557)
- Filing history for TENBOURNE LTD (07826557)
- People for TENBOURNE LTD (07826557)
- Insolvency for TENBOURNE LTD (07826557)
- More for TENBOURNE LTD (07826557)
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 following liquidation | |
25 Jan 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Apr 2016 | AD01 | Registered office address changed from 63 Stroud Road Wimbledon Park London SW19 8DQ to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 4 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | AD02 | Register inspection address has been changed from 9-15 st. James House St. James Road Surbiton Surrey KT6 4QH England to Suite 4, 2 Mannin Way Lancaster Business Park Caton Road Lancaster Lancashire LA1 3SU | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
27 Oct 2014 | CH01 | Director's details changed for Mr Peter Anthony Casey on 27 October 2014 | |
27 Oct 2014 | AD04 | Register(s) moved to registered office address 63 Stroud Road Wimbledon Park London SW19 8DQ | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Jun 2014 | TM02 | Termination of appointment of Ca Solutions Ltd as a secretary | |
19 Nov 2013 | TM01 | Termination of appointment of Nuala Cacey as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | AD02 | Register inspection address has been changed | |
15 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
28 Sep 2012 | AP01 | Appointment of Nuala Anne Cacey as a director | |
10 Jul 2012 | CH01 | Director's details changed for Mr Peter Anthony Casey on 28 June 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from , 30a Brookwood Road, Southfields, London, SW18 5PB, England on 9 July 2012 | |
27 Oct 2011 | NEWINC |
Incorporation
|