Advanced company searchLink opens in new window

THE TEWKESBURY DENTAL PARTNERSHIP LTD

Company number 06585900

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
21 Jan 2019 CH01 Director's details changed for Mr Shalin Mehra on 21 January 2019
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Jul 2018 MR04 Satisfaction of charge 065859000003 in full
02 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
16 Oct 2017 AP01 Appointment of Alpesh Khetia as a director on 10 October 2017
27 Sep 2017 AP01 Appointment of Dawn Farrell as a director on 13 September 2017
27 Sep 2017 TM01 Termination of appointment of Alpesh Khetia as a director on 13 September 2017
27 Sep 2017 TM01 Termination of appointment of Stephen Adrian Brookes as a director on 13 September 2017
03 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
03 Jul 2017 PSC02 Notification of Rodericks Denta Limited as a person with significant control on 6 April 2016
19 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
01 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement and co enter into documents 06/07/2015
14 Jul 2015 MR01 Registration of charge 065859000003, created on 6 July 2015
18 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
03 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
12 May 2015 AD01 Registered office address changed from 15 Loake Close Grange Park Northampton NN4 5EZ England to 15 Basset Court Loake Close Grange Park Northampton Northamptonshie NN4 5EZ on 12 May 2015
23 Dec 2014 AA Accounts for a small company made up to 31 March 2014