- Company Overview for TUDOR RESOURCES LTD (12217904)
- Filing history for TUDOR RESOURCES LTD (12217904)
- People for TUDOR RESOURCES LTD (12217904)
- Insolvency for TUDOR RESOURCES LTD (12217904)
- More for TUDOR RESOURCES LTD (12217904)
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) |
---|---|---|---|
07 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jun 2024 | TM01 | Termination of appointment of John Paul Steed as a director on 1 June 2024 | |
17 Oct 2023 | AD01 | Registered office address changed from 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA England to M R Insolvancy, Suite One, Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 17 October 2023 | |
17 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2023 | LIQ02 | Statement of affairs | |
15 Sep 2023 | AD01 | Registered office address changed from Unit 2 Batley Business Park Technology Drive Batley WF17 6ER England to 1st Floor, Unit 1 st. Peters Drive Worcester WR5 3TA on 15 September 2023 | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
06 Dec 2022 | PSC07 | Cessation of John Paul Steed as a person with significant control on 15 November 2022 | |
06 Dec 2022 | PSC01 | Notification of Fahad Ahmed Loon as a person with significant control on 15 November 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
17 Nov 2022 | PSC07 | Cessation of Raes Mehmood as a person with significant control on 15 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Raes Mehmood as a director on 15 November 2022 | |
17 Nov 2022 | PSC01 | Notification of John Steed as a person with significant control on 15 November 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr John Paul Steed as a director on 15 November 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from Unit 2 Bately Business Park Technology Drive Batley WF17 6ER England to Unit 2 Batley Business Park Technology Drive Batley WF17 6ER on 5 October 2022 | |
05 Oct 2022 | AD01 | Registered office address changed from 36 Harrington Road Worcester WR2 5HD United Kingdom to Unit 2 Bately Business Park Technology Drive Batley WF17 6ER on 5 October 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
20 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 May 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates |