Advanced company searchLink opens in new window

TUDOR RESOURCES LTD

Company number 12217904

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-10
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