Advanced company searchLink opens in new window

TUGWELL MASTER BUILDERS LIMITED

Company number 06740534

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)
16 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ02 Statement of affairs
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-01
22 Jan 2019 AD01 Registered office address changed from 11 Fidlas Road Llanishen Cardiff CF14 0LW to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 22 January 2019
06 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
31 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Jan 2012 CERTNM Company name changed cat properties LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-15
  • NM01 ‐ Change of name by resolution
21 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Aug 2011 TM01 Termination of appointment of Kai Maybury as a director
08 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders