Advanced company searchLink opens in new window

TENBY ESTATES 2007 DEVELOPMENTS LIMITED

Company number 06285382

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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2014 DS01 Application to strike the company off the register
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David James Blake as a director on 11 July 2014
03 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 23,000
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
11 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
26 Feb 2013 AP01 Appointment of Mr David Blake as a director on 1 February 2013
26 Feb 2013 TM01 Termination of appointment of Steven Edward Oliver as a director on 1 February 2013
18 Feb 2013 SH20 Statement by directors
18 Feb 2013 SH19 Statement of capital on 18 February 2013
  • GBP 23,000
18 Feb 2013 CAP-SS Solvency statement dated 25/01/13
18 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ £27000 cancelled from share prem a/c 01/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jan 2013 TM01 Termination of appointment of Nigel Terry Fee as a director on 25 January 2013
25 Jan 2013 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 25 January 2013
05 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
26 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 26/11/2011
28 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011