Advanced company searchLink opens in new window

TUNBRIDGE WELLS DEVELOPMENT COMPANY LIMITED

Company number 06723777

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 DS01 Application to strike the company off the register
22 Jan 2013 TM01 Termination of appointment of James Kerr as a director on 10 January 2013
22 Jan 2013 TM01 Termination of appointment of Andrew Roland Jones as a director on 10 January 2013
31 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1
31 Oct 2012 CH01 Director's details changed for Mr James Kerr on 14 October 2012
31 Oct 2012 CH01 Director's details changed for Dr Stuart David Yeatman on 14 October 2012
19 Oct 2012 AP03 Appointment of Maria Lewis as a secretary on 27 September 2012
19 Oct 2012 TM02 Termination of appointment of Roger Keith Miller as a secretary on 27 September 2012
19 Jul 2012 AD01 Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012
01 May 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 CH03 Secretary's details changed for Mr Roger Keith Miller on 12 January 2012
16 Jan 2012 AP01 Appointment of Andrew Roland Jones as a director on 11 January 2012
13 Jan 2012 TM01 Termination of appointment of Martin John Woodhouse as a director on 11 January 2012
08 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Mr Martin John Woodhouse on 14 October 2011
13 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
19 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
20 Sep 2010 AAMD Amended accounts for a dormant company made up to 31 December 2009
19 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
03 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Mr Stuart Yeatman on 14 October 2009
03 Nov 2009 CH01 Director's details changed for Mr James Kerr on 14 October 2009
03 Nov 2009 CH01 Director's details changed for Martin John Woodhouse on 14 October 2009