Advanced company searchLink opens in new window

TIDY PROJECTS LIMITED

Company number 07025340

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)
03 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2013 AD01 Registered office address changed from Bcr House 3 Bredbury Business Park Stockport Cheshire SK6 2SN United Kingdom on 4 March 2013
04 Mar 2013 TM01 Termination of appointment of Graham Foster as a director
09 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-08-09
  • GBP 1
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2012 AR01 Annual return made up to 21 September 2011 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr Graham James Foster as a director
22 Mar 2012 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 22 March 2012
22 Mar 2012 TM01 Termination of appointment of Elizabeth Logan as a director
22 Mar 2012 TM02 Termination of appointment of Astrid Forster as a secretary
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Feb 2011 AR01 Annual return made up to 21 September 2010 with full list of shareholders
16 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Sep 2009 225 Accounting reference date shortened from 30/09/2010 to 31/03/2010
21 Sep 2009 NEWINC Incorporation