TAMAR LAUNDRY LIMITED

Lameys Envoy House Lameys Envoy House, Plymouth, PL6 8LU, Devon
StatusDISSOLVED
Company No.06525537
CategoryPrivate Limited Company
Incorporated06 Mar 2008
Age16 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution06 Mar 2019
Years5 years, 2 months, 9 days

SUMMARY

TAMAR LAUNDRY LIMITED is an dissolved private limited company with number 06525537. It was incorporated 16 years, 2 months, 9 days ago, on 06 March 2008 and it was dissolved 5 years, 2 months, 9 days ago, on 06 March 2019. The company address is Lameys Envoy House Lameys Envoy House, Plymouth, PL6 8LU, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 06 Mar 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Feb 2018

Action Date: 22 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2017

Action Date: 22 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-22

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Feb 2016

Action Date: 22 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

New address: Lameys Envoy House Longbridge Road Plymouth Devon PL6 8LU

Old address: Tamar Laundry Trevol Business Park Trevol Road Torpoint Cornwall PL11 2TB

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary statement of affairs with form attached

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Miscellaneous

Date: 26 Mar 2014

Category: Miscellaneous

Type: MISC

Description: Amending the director date of birth to 07/02/1948

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 10 May 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-05-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Tape

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Ian Tape

Change date: 2010-03-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Margaret Tape

Change date: 2010-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 05/06/2009 from trevol business park trevol road torpoint cornwall PL11 2TB

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick tape / 06/03/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / margaret tape / 06/03/2008

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 14/10/2008 from c/O. C e taylor dolphin cottage heavitree road kingsand cornwall PL10 1NP U.K.

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed patrick ian tape

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed margaret tape

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Incorporation company

Date: 06 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBURY HOMES LIMITED

C/O MCLARENS PENURST HOUSE,LONDON,SW11 3BY

Number:08446590
Status:ACTIVE
Category:Private Limited Company

FORTUNATA LIMITED

82 WATERFRONT WAY,WALSALL,WS2 9NH

Number:08660926
Status:ACTIVE
Category:Private Limited Company

FYFE & ALLAN LIMITED

MCDONALD GORDON & CO. LTD,EDINBURGH,EH1 3HP

Number:SC047985
Status:ACTIVE
Category:Private Limited Company

GEMS BAR LTD

27 BALLYDRUMMAN ROAD,CASTLEWELLAN,BT31 9UA

Number:NI613624
Status:ACTIVE
Category:Private Limited Company

HUGH MILNER CONSULTING LIMITED

GROUND FLOOR,BATH,BA1 1JQ

Number:10720132
Status:ACTIVE
Category:Private Limited Company

RS SUPPLIES LIMITED

FIFTH FLOOR,LONDON,N1C 4AG

Number:02178308
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