- Company Overview for TUNSTALL ALLOTMENTS 2014 LIMITED (09174673)
- Filing history for TUNSTALL ALLOTMENTS 2014 LIMITED (09174673)
- People for TUNSTALL ALLOTMENTS 2014 LIMITED (09174673)
- More for TUNSTALL ALLOTMENTS 2014 LIMITED (09174673)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
05 Jul 2018 | TM01 | Termination of appointment of Philip Michael Tye as a director on 5 July 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of George Callaghan as a director on 31 May 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of George Callaghan as a director on 31 May 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of George Callaghan as a secretary on 31 May 2018 | |
30 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates | |
01 Sep 2017 | AD01 | Registered office address changed from 33 Highside Drive 33 Highside Drive Humbledon Hill Sunderland Tyne and Wear SR3 1UW England to 10 Sheringham Close Sunderland SR3 2NH on 1 September 2017 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from 11 Rutland Avenue Sunderland SR3 1JH to 33 Highside Drive 33 Highside Drive Humbledon Hill Sunderland Tyne and Wear SR3 1UW on 17 June 2016 | |
26 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Sep 2015 | AP01 | Appointment of Mr Stephen Goldsmith as a director on 6 August 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Thomas Stanley Derby as a director on 30 August 2015 | |
14 Aug 2015 | AR01 | Annual return made up to 13 August 2015 no member list | |
13 Aug 2014 | NEWINC |
Incorporation
|