- Company Overview for TODHUNTER TERRACE LIMITED (09589796)
- Filing history for TODHUNTER TERRACE LIMITED (09589796)
- People for TODHUNTER TERRACE LIMITED (09589796)
- Charges for TODHUNTER TERRACE LIMITED (09589796)
- Insolvency for TODHUNTER TERRACE LIMITED (09589796)
- More for TODHUNTER TERRACE LIMITED (09589796)
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) |
---|---|---|---|
12 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Oct 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 21 May 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 12 June 2018 | |
08 Jun 2018 | LIQ01 | Declaration of solvency | |
08 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
20 Jul 2017 | PSC04 | Change of details for Mr Terence Frank O'sullivan as a person with significant control on 15 August 2016 | |
17 Jul 2017 | PSC04 | Change of details for Mr Terry O'sullivan as a person with significant control on 16 August 2016 | |
25 Feb 2017 | MR01 | Registration of charge 095897960002, created on 13 February 2017 | |
25 Feb 2017 | MR01 | Registration of charge 095897960001, created on 13 February 2017 | |
25 Feb 2017 | MR01 |
Registration of charge 095897960003, created on 13 February 2017
|
|
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Terry O'sullivan on 28 September 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UL to 171-173 Gray's Inn Road London WC1X 8UE on 20 October 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
15 Aug 2016 | AP01 | Appointment of Mr Terry O'sullivan as a director on 11 August 2016 | |
06 May 2016 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to 1-3 High Street Great Dunmow Essex CM6 1UL on 6 May 2016 | |
03 May 2016 | AR01 | Annual return made up to 1 November 2015 with full list of shareholders | |
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
18 Nov 2015 | TM02 | Termination of appointment of Clare Edmonds as a secretary on 27 August 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Cordage Estates Limited as a director on 27 August 2015 | |
13 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-13
|