Advanced company searchLink opens in new window

TAMAR DEVELOPMENTS (SW) LTD

Company number 09049726

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)
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
  • GBP 4
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
  • GBP 1