Advanced company searchLink opens in new window

TALLOW MEWS BLOCK 7 LIMITED

Company number 03136265

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2019 DS01 Application to strike the company off the register
10 Jul 2019 AD01 Registered office address changed from 19 19 Brook Meadows Denby Dale Huddersfield HD8 8EW England to 19 Brook Meadows Denby Dale Huddersfield HD8 8GW on 10 July 2019
10 Jul 2019 AP01 Appointment of Mr Kevin Graham as a director on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from Sweet Pea Cottage Hawthorn Lodge Melbourne York YO42 4SX to 19 19 Brook Meadows Denby Dale Huddersfield HD8 8EW on 1 July 2019
16 Jan 2019 TM02 Termination of appointment of Gavin Tayles as a secretary on 20 December 2018
16 Jan 2019 TM01 Termination of appointment of Gavin Paul Tayles as a director on 20 December 2018
25 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
25 Dec 2018 TM02 Termination of appointment of Justin Shaw as a secretary on 1 February 2018
25 Dec 2018 AP03 Appointment of Mr Gavin Tayles as a secretary on 1 February 2018
25 Dec 2018 TM01 Termination of appointment of Justin Shaw as a director on 1 February 2018
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4
05 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
05 Jan 2015 CH01 Director's details changed for Mr Gavin Paul Tayles on 1 May 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from 27 Tallow Mews, Smithy Lane Skelmanthorpe Huddersfield HD8 9FG to Sweet Pea Cottage Hawthorn Lodge Melbourne York YO42 4SX on 29 September 2014
07 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
05 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders