- Company Overview for TAB WATFORD LIMITED (09652220)
- Filing history for TAB WATFORD LIMITED (09652220)
- People for TAB WATFORD LIMITED (09652220)
- Insolvency for TAB WATFORD LIMITED (09652220)
- More for TAB WATFORD LIMITED (09652220)
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
|
|
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
|
|
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
|