TUFFLEIGH HOUSE RTM LIMITED: Filings

  • Overview

    Company NameTUFFLEIGH HOUSE RTM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07239365
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TUFFLEIGH HOUSE RTM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Bns Services Ltd as a secretary on Aug 31, 2016

    1 pagesTM02

    Appointment of Crown Leasehold Management as a secretary on Sep 01, 2016

    2 pagesAP04

    Annual return made up to Apr 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 4
    SH01

    Appointment of Mr Roger William Smedley as a director on Apr 14, 2016

    2 pagesAP01

    Termination of appointment of Philip Wade as a director on Feb 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Apr 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 4
    SH01

    Termination of appointment of Jasvinder Singh Pattar as a director on Feb 06, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to Apr 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Apr 29, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter Alexander Brown on Apr 01, 2013

    2 pagesCH01

    Appointment of Bns Services Ltd as a secretary

    2 pagesAP04

    Termination of appointment of Trafalgar Property Services as a secretary

    1 pagesTM02

    Registered office address changed from * Trafalgar Property Services (Sw) Ltd 19 Ewelme Close Dursley Gloucestershire GL11 4NE United Kingdom* on Jun 13, 2013

    1 pagesAD01

    Appointment of Trafalgar Property Services as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Apr 30, 2012

    2 pagesAA

    Annual return made up to Apr 29, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    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