Advanced company searchLink opens in new window

TALES OF THE UNEXPECTED LIMITED

Company number 06205722

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2012 DS01 Application to strike the company off the register
15 May 2012 DISS40 Compulsory strike-off action has been discontinued
14 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 1
13 May 2012 AA01 Current accounting period extended from 30 April 2012 to 31 May 2012
13 May 2012 AA Accounts for a dormant company made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
23 Jun 2011 AP01 Appointment of Miss Clare Elizabeth Byrne as a director
23 Jun 2011 TM01 Termination of appointment of Simon Mansfield as a director
05 Jul 2010 AA Accounts for a dormant company made up to 30 April 2010
28 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Simon James Mansfield on 1 October 2009
25 Jun 2009 AA Accounts made up to 30 April 2009
25 Jun 2009 363a Return made up to 10/04/09; full list of members
22 Sep 2008 AA Accounts made up to 30 April 2008
22 Sep 2008 363a Return made up to 10/04/08; full list of members
20 Jun 2007 288b Secretary resigned
20 Jun 2007 288b Director resigned
14 Jun 2007 288a New director appointed
14 Jun 2007 288a New secretary appointed
14 Jun 2007 287 Registered office changed on 14/06/07 from: 14/18 city road cardiff CF24 3DL
10 Apr 2007 NEWINC Incorporation