- Company Overview for TAMBARLEE LIMITED (SC316942)
- Filing history for TAMBARLEE LIMITED (SC316942)
- People for TAMBARLEE LIMITED (SC316942)
- More for TAMBARLEE LIMITED (SC316942)
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) |
---|---|---|---|
17 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2013 | DS01 | Application to strike the company off the register | |
19 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 10 June 2013 | |
09 Apr 2013 | AR01 |
Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2013-04-09
|
|
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
07 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 22 February 2011
|
|
18 May 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Hamish Murray on 2 October 2009 | |
01 Mar 2010 | TM01 | Termination of appointment of Hamish Murray as a director | |
01 Mar 2010 | AD01 | Registered office address changed from Tambarlee, Station Court Leven Fife KY8 4RR on 1 March 2010 | |
01 Mar 2010 | AP01 | Appointment of Mr Lee Murray as a director | |
01 Mar 2010 | TM02 | Termination of appointment of Margaret Murray as a secretary | |
21 Apr 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
24 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
24 Nov 2008 | AA | Total exemption full accounts made up to 29 February 2008 |