Advanced company searchLink opens in new window

TADLOW DUTIES LTD

Company number 10118231

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2018 DS01 Application to strike the company off the register
06 Jun 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 20 February 2018
23 May 2018 AA Micro company accounts made up to 30 April 2018
02 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
02 Mar 2018 AD01 Registered office address changed from 126 Cobden Street Derby DE22 3GZ England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
02 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
02 Mar 2018 TM01 Termination of appointment of Carl James Methven as a director on 20 February 2018
02 Mar 2018 PSC07 Cessation of Carl James Methven as a person with significant control on 20 February 2018
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
18 Jul 2017 TM01 Termination of appointment of Terence Dunne as a director on 11 July 2017
17 Jul 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 126 Cobden Street Derby DE22 3GZ on 17 July 2017
17 Jul 2017 PSC01 Notification of Carl James Methven as a person with significant control on 11 July 2017
17 Jul 2017 AP01 Appointment of Mr Carl James Methven as a director on 11 July 2017
27 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
24 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
24 Mar 2017 TM01 Termination of appointment of Simon Harry Salt as a director on 15 March 2017
23 Mar 2017 AD01 Registered office address changed from 25 Copster Hill Close Guide Blackburn BB1 2JX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017
15 Aug 2016 AP01 Appointment of Mr Simon Harry Salt as a director on 4 August 2016
15 Aug 2016 TM01 Termination of appointment of Terence Dunne as a director on 4 August 2016
15 Aug 2016 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 25 Copster Hill Close Guide Blackburn BB1 2JX on 15 August 2016
11 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-11
  • GBP 1