- Company Overview for TAMAR DEVELOPMENTS (SW) LTD (09049726)
- Filing history for TAMAR DEVELOPMENTS (SW) LTD (09049726)
- People for TAMAR DEVELOPMENTS (SW) LTD (09049726)
- More for TAMAR DEVELOPMENTS (SW) LTD (09049726)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
26 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from C/O M H Associates Barbican House 36 New Street Plymouth PL1 2NA to Unit 2a Eurotech House Burrington Way Plymouth Devon PL5 3LZ on 22 October 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
02 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
27 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
06 Apr 2017 | AP01 | Appointment of Mr Christopher May as a director on 6 April 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | TM01 | Termination of appointment of Robert Simpson as a director on 25 December 2014 | |
23 May 2014 | AP01 | Appointment of Mr Robert Simpson as a director | |
21 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-21
|