- Company Overview for TENN-OUTDOORS LIMITED (06180229)
- Filing history for TENN-OUTDOORS LIMITED (06180229)
- People for TENN-OUTDOORS LIMITED (06180229)
- Charges for TENN-OUTDOORS LIMITED (06180229)
- Insolvency for TENN-OUTDOORS LIMITED (06180229)
- More for TENN-OUTDOORS LIMITED (06180229)
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) |
---|---|---|---|
04 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2023 | |
08 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
27 Jul 2021 | AD01 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021 | |
09 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2021 | LIQ10 | Removal of liquidator by court order | |
18 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 | |
07 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
07 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
07 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2020 | |
12 Mar 2019 | AD01 | Registered office address changed from 82 Castleham Road St. Leonards-on-Sea East Sussex TN38 9NT to 92 London Street Reading Berkshire RG1 4SJ on 12 March 2019 | |
11 Mar 2019 | LIQ02 | Statement of affairs | |
11 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
12 Jun 2018 | AD01 | Registered office address changed from 42 Bullescroft Road Edgware Middlesex HA8 8RW to 82 Castleham Road St. Leonards-on-Sea East Sussex TN38 9NT on 12 June 2018 | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
28 Jul 2017 | TM01 | Termination of appointment of Graham Marcroft as a director on 17 July 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Nov 2016 | AP01 | Appointment of Graham Marcroft as a director on 1 November 2016 | |
29 Sep 2016 | MR01 | Registration of charge 061802290002, created on 28 September 2016 |