TORTUGA COVERS LTD

Upwood Park Upwood Park, Abingdon, OX13 5QE, Oxfordshire
StatusDISSOLVED
Company No.06244719
CategoryPrivate Limited Company
Incorporated11 May 2007
Age17 years, 24 days
JurisdictionEngland Wales
Dissolution09 Jul 2013
Years10 years, 10 months, 26 days

SUMMARY

TORTUGA COVERS LTD is an dissolved private limited company with number 06244719. It was incorporated 17 years, 24 days ago, on 11 May 2007 and it was dissolved 10 years, 10 months, 26 days ago, on 09 July 2013. The company address is Upwood Park Upwood Park, Abingdon, OX13 5QE, Oxfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Coningsby Smallwood

Termination date: 2013-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-22

Officer name: Ian Harrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 11 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-11

Officer name: Mr Stephen Coningsby Smallwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Dee Johnson

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thorne Widgery Ltd

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Coningsby Smallwood

Change date: 2010-05-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-11

Officer name: Thorne Widgery Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-29

Old address: 33 Bridge Street Hereford HR4 9DQ

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 11 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-11

Officer name: Andrew Evan Maitland James

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Robert Thomas Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/03/09

Documents

View document PDF

Resolution

Date: 16 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed andrew evan maitland james

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed ian harrison

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed stephen coningsby smallwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed thorne widgery LTD

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary thorne widgery services LTD

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 & 2 VICTORIA STREET AMENITY LIMITED

OFFICE 7A, UNIT 16 DINAN WAY TRADING ESTATE,EXMOUTH,EX8 4RS

Number:04920334
Status:ACTIVE
Category:Private Limited Company

ARAVEX CORPS LTD

SUITE 209, CHAUCER HOUSE,LUTON,LU3 1AX

Number:11139183
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COGRESS ST GEORGES ROAD 2 LIMITED PARTNERSHIP

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:LP020089
Status:ACTIVE
Category:Limited Partnership

FLISHFLOSS LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:07731751
Status:ACTIVE
Category:Private Limited Company

JOURNAL PRODUCTIONS LIMITED

24 CONDUIT PLACE,LONDON,W2 1EP

Number:08089672
Status:LIQUIDATION
Category:Private Limited Company

MBW CONSTRUCTION LTD

4 RAILWAY STREET,HUDDERSFIELD,HD1 1JP

Number:11483303
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source