Advanced company searchLink opens in new window

TAB WATFORD LIMITED

Company number 09652220

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)
13 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 May 2018 AD01 Registered office address changed from C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 9 May 2018
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 20 February 2018
13 Mar 2017 AD01 Registered office address changed from A1 Ashville Centre Commerce Way Melksham Wiltshire SN12 6ZE United Kingdom to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 13 March 2017
08 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-21
31 Jan 2017 AP01 Appointment of Mr Jos Hamilton Baker as a director on 31 January 2017
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
17 May 2016 TM01 Termination of appointment of Jos Hamilton Baker as a director on 1 May 2016
23 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted