Tannery 2 Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2018)
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-08-31 | |
Total assets | £8,167 | 0% |
GILLCREST DEVELOPMENTS LIMITED
GILLCREST DEVELOPMENTS LTD
Company type |
Private Limited Company, Dissolved |
Company Number |
10907165 |
Universal Entity Code | 8451-2413-4364-2518 |
Record last updated |
Thursday, May 11, 2023 11:13:43 PM UTC |
Official Address |
6 Thornes Office Park Monckton Road Wakefield England Wf27an West, Wakefield West
There are 171 companies registered at this street
|
Locality |
Wakefield West |
Region |
England |
Postal Code |
WF27AN
|
Sector |
Buying and selling of own real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
May 12, 2023 |
Petitions to wind up
|  |
Registry |
Mar 2, 2023 |
Appointment of a man as Director
|  |
Registry |
Aug 20, 2022 |
Appointment of a man as Commercial Director and Director
|  |
Registry |
Oct 13, 2020 |
Second notification of strike-off action in london gazette
|  |
Registry |
Mar 10, 2020 |
First notification of strike - off in london gazette
|  |
Registry |
Feb 26, 2020 |
Striking off application by a company
|  |
Registry |
Jan 20, 2020 |
Change of registered office address
|  |
Registry |
Jan 20, 2020 |
Two appointments: 2 men
|  |
Registry |
Jan 20, 2020 |
Appointment of a man as Director
|  |
Registry |
Jan 17, 2020 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Jan 17, 2020 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 17, 2020 |
Appointment of a man as Director and Businessman
|  |
Registry |
Jan 17, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Jan 17, 2020 |
Confirmation statement made , with updates
|  |
Registry |
Jan 17, 2020 |
Appointment of a person as Director
|  |
Registry |
Jan 17, 2020 |
Resignation of one Director
|  |
Registry |
Jan 17, 2020 |
Persons with significant control
|  |
Registry |
Jan 17, 2020 |
Persons with significant control 2605419...
|  |
Registry |
Jan 17, 2020 |
Appointment of a man as Businessman and Director
|  |
Registry |
Jan 17, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Nov 15, 2019 |
Company name change
|  |
Registry |
Sep 8, 2019 |
Confirmation statement made , with updates
|  |
Registry |
Jul 8, 2019 |
Change of registered office address
|  |
Financials |
Jun 6, 2019 |
Annual accounts
|  |
Registry |
Nov 6, 2018 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 5, 2018 |
Confirmation statement made , with updates
|  |
Registry |
Oct 30, 2018 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 9, 2017 |
Appointment of a man as Director
|  |
Registry |
Aug 9, 2017 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Aug 9, 2017 |
Appointment of a man as Director
|  |
Registry |
Apr 25, 2008 |
Company name change
|  |