Advanced company searchLink opens in new window

TAMAR LAUNDRY LIMITED

Company number 06525537

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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
29 Feb 2016 4.68 Liquidators' statement of receipts and payments to 22 December 2015
08 Jan 2015 AD01 Registered office address changed from Tamar Laundry Trevol Business Park Trevol Road Torpoint Cornwall PL11 2TB to Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU on 8 January 2015
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
07 Jan 2015 4.20 Statement of affairs with form 4.19
26 Mar 2014 MISC Amending the director date of birth to 07/02/1948
14 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
10 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 100
18 Apr 2013 AP01 Appointment of Mrs Margaret Tape as a director
17 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
16 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a dormant company made up to 31 March 2011
09 May 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
24 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Patrick Ian Tape on 22 March 2010
22 Mar 2010 CH03 Secretary's details changed for Margaret Tape on 22 March 2010
26 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
06 Jun 2009 363a Return made up to 06/03/09; full list of members