TAMARISK HOUSING LIMITED: Filings
Overview
| Company Name | TAMARISK HOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 08026705 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TAMARISK HOUSING 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 | 1 pages | DS01 | ||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Lyle Cooper as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Martin Laurence Taylor as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Maxwell Waite as a director on Oct 20, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||
Confirmation statement made on Apr 11, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2016 | 4 pages | AA | ||
Annual return made up to Apr 11, 2016 no member list | 5 pages | AR01 | ||
Termination of appointment of Stephen Loraine as a director on Apr 30, 2016 | 1 pages | TM01 | ||
Termination of appointment of Andrew James Granger as a director on Feb 22, 2016 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||
Annual return made up to Apr 11, 2015 no member list | AR01 | |||
Director's details changed for John Maxwell White on Apr 22, 2015 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||
Termination of appointment of George Edward Carr as a director on Dec 11, 2014 | 1 pages | TM01 | ||
Termination of appointment of Mark Christopher Morris as a director on Sep 27, 2014 | 1 pages | TM01 | ||
Annual return made up to Apr 11, 2014 no member list | 7 pages | AR01 | ||
Director's details changed for Clive Garfield Whereat on May 08, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Martin Laurence Taylor on May 08, 2014 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Christopher Morris on May 08, 2014 | 2 pages | CH01 | ||
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