- Company Overview for TINDALL PROPERTY CO.LIMITED (00559026)
- Filing history for TINDALL PROPERTY CO.LIMITED (00559026)
- People for TINDALL PROPERTY CO.LIMITED (00559026)
- Charges for TINDALL PROPERTY CO.LIMITED (00559026)
- Insolvency for TINDALL PROPERTY CO.LIMITED (00559026)
- More for TINDALL PROPERTY CO.LIMITED (00559026)
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) |
---|---|---|---|
23 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 May 2013 | AD01 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 16 May 2013 | |
15 May 2013 | 4.70 | Declaration of solvency | |
15 May 2013 | 600 | Appointment of a voluntary liquidator | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2012 | AR01 |
Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
29 Oct 2012 | CH01 | Director's details changed for Miss Deborah Lynn Welch on 29 October 2012 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Sydney Dudley Welch as a director on 22 November 2009 | |
19 Oct 2011 | TM02 | Termination of appointment of Sydney Dudley Welch as a secretary on 22 November 2009 | |
17 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
14 Sep 2010 | AD01 | Registered office address changed from 60 Sandy Lane Cheam Surrey SM2 7EN on 14 September 2010 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
26 Jan 2010 | AA | Total exemption full accounts made up to 5 April 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
18 Nov 2009 | CH01 | Director's details changed for Sydney Dudley Welch on 18 November 2009 | |
18 Nov 2009 | CH01 | Director's details changed for Deborah Lynn Welch on 18 November 2009 | |
05 Feb 2009 | AA | Total exemption full accounts made up to 5 April 2008 | |
16 Jan 2009 | 363a | Return made up to 17/11/08; full list of members | |
05 Feb 2008 | AA | Total exemption full accounts made up to 5 April 2007 | |
04 Jan 2008 | 363a | Return made up to 17/11/07; full list of members | |
08 Feb 2007 | AA | Total exemption full accounts made up to 5 April 2006 |