Advanced company searchLink opens in new window

TENDER LIMITED

Company number 03194230

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 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2018 DS01 Application to strike the company off the register
19 Dec 2017 AA Accounts for a dormant company made up to 31 May 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
13 May 2016 CH01 Director's details changed for Jason R. Cartwright on 1 April 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
18 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
23 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
11 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
13 Feb 2013 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
13 Feb 2013 TM01 Termination of appointment of Huntsmoor Limited as a director
30 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
15 Aug 2011 AA Accounts for a dormant company made up to 31 May 2011
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Jason R. Cartwright as a director
22 Jun 2011 AD03 Register(s) moved to registered inspection location
22 Jun 2011 AD02 Register inspection address has been changed
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off