Advanced company searchLink opens in new window

TANGLEWOOD CONSTRUCTION LIMITED

Company number 10211951

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)
07 May 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
09 Mar 2023 AD01 Registered office address changed from 869 High Road N Finchley N12 8QA United Kingdom to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 9 March 2023
09 Mar 2023 LIQ02 Statement of affairs
09 Mar 2023 600 Appointment of a voluntary liquidator
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 CH01 Director's details changed for Mr David Anthony Altman on 1 December 2020
15 Dec 2020 CH01 Director's details changed for Mr Michael Stewart Howard Placks on 1 December 2020
10 Jul 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 December 2017
28 Mar 2019 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
16 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-12
22 Aug 2018 CH01 Director's details changed for Mr Michael Stewart Howard Placks on 6 June 2018
21 Jun 2018 CH03 Secretary's details changed for Mr Michael Placks on 31 May 2018
21 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
21 Jun 2018 CH01 Director's details changed for Mr Michael Stewart Howard Placks on 31 May 2018
02 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates