Advanced company searchLink opens in new window

TENBOURNE LTD

Company number 07826557

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
11 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted