Advanced company searchLink opens in new window

TARRAS PARK PROPERTIES (LEWES) LIMITED

Company number 05801165

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)
29 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2011 DS01 Application to strike the company off the register
03 Jun 2011 AA Full accounts made up to 31 October 2010
05 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 100
30 Jun 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 31 October 2009
21 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Overdraft agreement 25/05/2010
11 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jun 2009 288b Appointment Terminated Director alan wordie
18 May 2009 AA Full accounts made up to 31 October 2008
14 May 2009 363a Return made up to 29/04/09; full list of members
09 May 2009 287 Registered office changed on 09/05/2009 from 3 charles street berkeley square london W1J 5DD
16 Mar 2009 288c Director's Change of Particulars / david peck / 09/03/2009 / HouseName/Number was: , now: 2/6; Street was: muirwood, now: eyre crescent; Area was: bankrugg, now: ; Post Town was: gifford, now: edinburgh; Region was: east lothian, now: ; Post Code was: EH41 4JS, now: EH3 5ET
28 Aug 2008 AA Full accounts made up to 31 October 2007
01 May 2008 363a Return made up to 29/04/08; full list of members
02 Aug 2007 AA Full accounts made up to 31 October 2006
13 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2007 88(2)R Ad 12/06/07--------- £ si 99@1=99 £ ic 1/100
10 May 2007 363a Return made up to 29/04/07; full list of members
01 Apr 2007 288c Secretary's particulars changed
15 Sep 2006 288c Secretary's particulars changed
06 Jul 2006 225 Accounting reference date shortened from 30/04/07 to 31/10/06
01 Jun 2006 288a New director appointed