Advanced company searchLink opens in new window

TDAV LIMITED

Company number 11854397

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)
02 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jul 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 17 July 2023
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 May 2023
24 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 4 May 2022
17 May 2021 AD01 Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 17 May 2021
17 May 2021 600 Appointment of a voluntary liquidator
17 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-05
17 May 2021 LIQ02 Statement of affairs
19 Mar 2021 RP04TM01 Second filing for the termination of Rebecca Louise Bates as a director
19 Mar 2021 RP04PSC07 Second filing for the cessation of Rebecca Louise Bates as a person with significant control
01 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 PSC07 Cessation of Rebecca Louise Bates as a person with significant control on 20 August 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 19/03/2021.
02 Feb 2021 TM01 Termination of appointment of Rebecca Louise Bates as a director on 20 August 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 19/03/2021
19 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
16 Sep 2019 CH01 Director's details changed for Benjamin Brett Gibbs on 4 September 2019
24 Jun 2019 PSC01 Notification of Jonathan Joss Read as a person with significant control on 1 June 2019
24 Jun 2019 PSC01 Notification of Patrick Anthony Donovan as a person with significant control on 1 June 2019
24 Jun 2019 PSC01 Notification of Rebecca Louise Bates as a person with significant control on 1 June 2019
24 Jun 2019 AP01 Appointment of Patrick Anthony Donovan as a director on 1 June 2019
24 Jun 2019 AP01 Appointment of Mr Jonathan Joss Read as a director on 1 June 2019
24 Jun 2019 AP01 Appointment of Rebecca Louise Bates as a director on 1 June 2019
24 Jun 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 200
11 Mar 2019 PSC01 Notification of Amanda Joanne Townsend as a person with significant control on 1 March 2019
11 Mar 2019 PSC01 Notification of Graham Richard Stocker as a person with significant control on 1 March 2019