Advanced company searchLink opens in new window

TIVIDALE PROPERTIES LTD

Company number 10769453

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
29 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
06 Nov 2019 AD01 Registered office address changed from 5 the Squires Walsall Street Wednesbury WS10 9BZ England to The Squires 5 Walsall Street Wednesbury WS10 9BZ on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 62 Wolverhampton Street Dudley West Midlands DY1 3AN to 5 the Squires Walsall Street Wednesbury WS10 9BZ on 6 November 2019
07 Jun 2019 AD01 Registered office address changed from 62 Wolverhampton Street Dudley West Midlands DY1 3AN United Kingdom to 62 Wolverhampton Street Dudley West Midlands DY1 3AN on 7 June 2019
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
24 May 2019 AD01 Registered office address changed from King + King Roxburgh House 273-287 Regent Street London W1B 2HA to 62 Wolverhampton Street Dudley West Midlands DY1 3AN on 24 May 2019
14 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Nov 2018 AD01 Registered office address changed from 62 Wolverhampton Street Dudley DY1 3AN England to Roxburgh House 273-287 Regent Street London W1B 2HA on 15 November 2018
22 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
22 May 2018 CH01 Director's details changed for Miss Melissa Suurbier on 12 May 2018
22 May 2018 PSC04 Change of details for Miss Melissa Suurbier as a person with significant control on 12 May 2018
13 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-13
  • GBP 1