Advanced company searchLink opens in new window

TENLAKE LIMITED

Company number SC010031

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)
11 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2010 DS01 Application to strike the company off the register
22 Sep 2009 288c Secretary's Change of Particulars / b & t secretaries LIMITED / 17/09/2009 / Street was: 61 washway road, now: holland house 1/5 oakfield; Post Code was: M33 7SS, now: M33 6TT
25 Aug 2009 288b Appointment Terminated Director stephen robinson
25 Aug 2009 288b Appointment Terminated Director john tenconi
27 May 2009 AA Full accounts made up to 31 March 2008
19 May 2009 363a Return made up to 31/12/08; full list of members
15 May 2009 353 Location of register of members
15 May 2009 288c Secretary's Change of Particulars / b & t secretaries LIMITED / 17/11/2008 / HouseName/Number was: , now: 61; Street was: 82 marlborough avenue, now: washway road; Area was: cheadle hulme, now: ; Post Town was: stockholm, now: sale; Post Code was: SK8 7AR, now: M33 7SS
01 Apr 2009 287 Registered office changed on 01/04/2009 from a s fisher & co hope street glasgow lanarkshire G2 2TJ
04 Dec 2008 288a Director appointed john keith tenconi
04 Dec 2008 288a Director appointed stephen paul robinson
04 Dec 2008 288a Director appointed peter charles spencer keeble
04 Dec 2008 288b Appointment Terminated Director thomas taylor
06 Feb 2008 363a Return made up to 31/12/07; full list of members
06 Aug 2007 AA Full accounts made up to 31 March 2007
09 Feb 2007 CERTNM Company name changed george green, LIMITED\certificate issued on 09/02/07
19 Jan 2007 363s Return made up to 31/12/06; full list of members
12 Jul 2006 AA Full accounts made up to 31 March 2006
09 Jan 2006 363s Return made up to 31/12/05; full list of members
18 Aug 2005 88(2)R Ad 26/07/05--------- £ si 500000@.01=5000 £ ic 2000/7000
18 Aug 2005 123 Nc inc already adjusted 26/07/05
18 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution