Advanced company searchLink opens in new window

TETTENHALL (NO.1) LIMITED

Company number 05818404

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)
27 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Dec 2015 4.68 Liquidators' statement of receipts and payments to 3 November 2015
25 Aug 2015 4.51 Certificate that Creditors have been paid in full
17 Dec 2014 AD01 Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 17 December 2014
14 Nov 2014 AD01 Registered office address changed from Building 51 Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7XE to Youell House 1 Hill Top Coventry CV1 5AB on 14 November 2014
13 Nov 2014 4.70 Declaration of solvency
13 Nov 2014 600 Appointment of a voluntary liquidator
13 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-04
28 Oct 2014 CERTNM Company name changed midsteel pipeline LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-15
28 Oct 2014 CONNOT Change of name notice
24 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 3 November 2014
29 Aug 2014 MR04 Satisfaction of charge 058184040002 in full
29 Aug 2014 MR05 All of the property or undertaking has been released from charge 058184040002
28 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 250,000
20 Nov 2013 AA Full accounts made up to 30 June 2013
12 Aug 2013 MR01 Registration of charge 058184040002
20 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
05 Jan 2013 AA Full accounts made up to 30 June 2012
30 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
12 Dec 2011 AP01 Appointment of Amanda Brookes as a director
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2011 AP03 Appointment of Amanda Brookes as a secretary
16 Nov 2011 TM02 Termination of appointment of Paul Jones as a secretary
16 Nov 2011 TM01 Termination of appointment of Alan Street as a director