TUFFLEIGH HOUSE RTM LIMITED: Filings
Overview
Company Name | TUFFLEIGH HOUSE RTM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07239365 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TUFFLEIGH HOUSE RTM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ to C/O Crown Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on Sep 02, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Bns Services Ltd as a secretary on Aug 31, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Crown Leasehold Management as a secretary on Sep 01, 2016 | 2 pages | AP04 | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger William Smedley as a director on Apr 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Wade as a director on Feb 10, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jasvinder Singh Pattar as a director on Feb 06, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Alexander Brown on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Bns Services Ltd as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Trafalgar Property Services as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Trafalgar Property Services (Sw) Ltd 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom* on Jun 13, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Trafalgar Property Services as a secretary | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 29, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0