Download leads from Nexok and grow your business. Find out more

Tide Furniture Limited

Documents

Total Documents39
Total Pages169

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off
26 August 2014Final Gazette dissolved via voluntary strike-off
5 August 2014Termination of appointment of Michael Jonathan Le Brocq as a director on 22 July 2014
5 August 2014Termination of appointment of Michael Jonathan Le Brocq as a secretary on 22 July 2014
5 August 2014Registered office address changed from 66 Long Lane Aintree Liverpool Merseyside L9 7DT United Kingdom to 1 Church Road Roby Liverpool Merseyside L36 9TJ on 5 August 2014
5 August 2014Registered office address changed from 66 Long Lane Aintree Liverpool Merseyside L9 7DT United Kingdom to 1 Church Road Roby Liverpool Merseyside L36 9TJ on 5 August 2014
5 August 2014Termination of appointment of Michael Jonathan Le Brocq as a secretary on 22 July 2014
5 August 2014Registered office address changed from 66 Long Lane Aintree Liverpool Merseyside L9 7DT United Kingdom to 1 Church Road Roby Liverpool Merseyside L36 9TJ on 5 August 2014
5 August 2014Termination of appointment of Michael Jonathan Le Brocq as a director on 22 July 2014
13 May 2014First Gazette notice for voluntary strike-off
13 May 2014First Gazette notice for voluntary strike-off
29 October 2013Voluntary strike-off action has been suspended
29 October 2013Voluntary strike-off action has been suspended
27 August 2013First Gazette notice for voluntary strike-off
27 August 2013First Gazette notice for voluntary strike-off
15 August 2013Application to strike the company off the register
15 August 2013Application to strike the company off the register
4 October 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
4 October 2012Director's details changed for Mr Kevin King on 4 October 2012
4 October 2012Director's details changed for Mr Kevin King on 9 November 2011
4 October 2012Director's details changed for Mr Kevin King on 4 October 2012
4 October 2012Director's details changed for Mr Kevin King on 4 October 2012
4 October 2012Director's details changed for Mr Kevin King on 9 November 2011
4 October 2012Director's details changed for Mr Kevin King on 9 November 2011
4 October 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 100
29 May 2012Total exemption small company accounts made up to 31 August 2011
29 May 2012Total exemption small company accounts made up to 31 August 2011
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
20 May 2011Total exemption small company accounts made up to 31 August 2010
20 May 2011Total exemption small company accounts made up to 31 August 2010
29 March 2011Registered office address changed from 66 Long Lane Aintree Liverpool Merseyside L3 4BH United Kingdom on 29 March 2011
29 March 2011Registered office address changed from 66 Long Lane Aintree Liverpool Merseyside L3 4BH United Kingdom on 29 March 2011
23 March 2011Registered office address changed from Unit 12 Glacier Buildings Harrington Road Brunswick Business Park Liverpool L3 4BH on 23 March 2011
23 March 2011Registered office address changed from Unit 12 Glacier Buildings Harrington Road Brunswick Business Park Liverpool L3 4BH on 23 March 2011
11 November 2010Annual return made up to 19 August 2010 with a full list of shareholders
11 November 2010Annual return made up to 19 August 2010 with a full list of shareholders
19 August 2009Incorporation
19 August 2009Incorporation
Sign up now to grow your client base. Plans & Pricing