- Company Overview for TADLOW DUTIES LTD (10118231)
- Filing history for TADLOW DUTIES LTD (10118231)
- People for TADLOW DUTIES LTD (10118231)
- More for TADLOW DUTIES LTD (10118231)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2018 | DS01 | Application to strike the company off the register | |
06 Jun 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 20 February 2018 | |
23 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from 126 Cobden Street Derby DE22 3GZ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018 | |
02 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Carl James Methven as a director on 20 February 2018 | |
02 Mar 2018 | PSC07 | Cessation of Carl James Methven as a person with significant control on 20 February 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 11 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 126 Cobden Street Derby DE22 3GZ on 17 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Carl James Methven as a person with significant control on 11 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Carl James Methven as a director on 11 July 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 15 March 2017 | |
24 Mar 2017 | TM01 | Termination of appointment of Simon Harry Salt as a director on 15 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from 25 Copster Hill Close Guide Blackburn BB1 2JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017 | |
15 Aug 2016 | AP01 | Appointment of Mr Simon Harry Salt as a director on 4 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Terence Dunne as a director on 4 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Copster Hill Close Guide Blackburn BB1 2JX on 15 August 2016 | |
11 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-11
|