Advanced company searchLink opens in new window

SOUTH BEACH (TENBY) LIMITED

Company number 06372816

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Dec 2017 AD01 Registered office address changed from C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 19 December 2017
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
14 Jun 2016 AD01 Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 14 June 2016
23 Feb 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
14 Jan 2015 2.24B Administrator's progress report to 18 December 2014
30 Dec 2014 2.24B Administrator's progress report to 20 November 2014
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 2.24B Administrator's progress report to 20 May 2014
19 Dec 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Jun 2014 2.31B Notice of extension of period of Administration
22 Jan 2014 2.24B Administrator's progress report to 18 December 2013
10 Sep 2013 2.23B Result of meeting of creditors
12 Aug 2013 2.17B Statement of administrator's proposal
31 Jul 2013 2.16B Statement of affairs with form 2.14B
01 Jul 2013 AD01 Registered office address changed from 54 East Moors Road Cardiff CF24 5NN United Kingdom on 1 July 2013
27 Jun 2013 2.12B Appointment of an administrator
03 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-10-03
  • GBP 1
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011
12 Apr 2012 CERTNM Company name changed mandaco 538 LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
  • NM01 ‐ Change of name by resolution
22 Sep 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
22 Sep 2011 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
21 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
22 Sep 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders