Tudorville Interiors Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 2, 1999)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 03227170
Record last updated Sunday, April 12, 2015 1:26:03 PM UTC
Official Address Allen House 1 Westmead Road Sutton Surrey Sm14la Carshalton Central
There are 1,030 companies registered at this street
Locality Carshalton Centrallondon
Region London, England
Postal Code SM14LA
Sector General construction & civil engineering

Charts

Visits

TUDORVILLE INTERIORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 9, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 9, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jul 3, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 14, 2011 Change of registered office address Change of registered office address
Registry Jun 13, 2011 Change of registered office address 3227... Change of registered office address 3227...
Registry May 26, 2011 Statement of company's affairs Statement of company's affairs
Registry May 26, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 26, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 29, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 12, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 26, 2010 Annual return Annual return
Registry Jul 26, 2010 Change of particulars for director Change of particulars for director
Financials Jan 4, 2010 Annual accounts Annual accounts
Registry Dec 17, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 2009 Annual return Annual return
Registry Aug 10, 2009 Annual return 3227... Annual return 3227...
Financials Jan 28, 2009 Annual accounts Annual accounts
Financials Jan 30, 2008 Annual accounts 3227... Annual accounts 3227...
Registry Aug 9, 2007 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 1, 2007 Annual return Annual return
Registry Jul 3, 2007 Authority to purchase shares out of capital Authority to purchase shares out of capital
Registry Jul 3, 2007 Declaration in relation to the redemption or purchase of shares out of capital Declaration in relation to the redemption or purchase of shares out of capital
Financials Jan 10, 2007 Annual accounts Annual accounts
Registry Aug 4, 2006 Annual return Annual return
Financials Dec 15, 2005 Annual accounts Annual accounts
Registry Nov 11, 2005 Resignation of a director Resignation of a director
Registry Nov 11, 2005 Appointment of a director Appointment of a director
Registry Nov 11, 2005 Appointment of a secretary Appointment of a secretary
Registry Nov 11, 2005 Resignation of a secretary Resignation of a secretary
Registry Nov 4, 2005 Appointment of a woman Appointment of a woman
Registry Sep 27, 2005 Annual return Annual return
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Aug 3, 2004 Annual return Annual return
Financials Feb 10, 2004 Annual accounts Annual accounts
Registry Jul 22, 2003 Annual return Annual return
Financials Jan 3, 2003 Annual accounts Annual accounts
Registry Jul 15, 2002 Annual return Annual return
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Aug 3, 2001 Annual return Annual return
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Jul 24, 2000 Annual return Annual return
Financials Jan 30, 2000 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Registry Nov 9, 1998 Change of accounting reference date Change of accounting reference date
Registry Aug 6, 1998 Annual return Annual return
Financials May 22, 1998 Annual accounts Annual accounts
Registry Oct 8, 1997 Annual return Annual return
Registry Jun 16, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1996 Director resigned, new director appointed 3227... Director resigned, new director appointed 3227...
Registry Jul 19, 1996 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)