TANGLEWOOD CAT CARE LIMITED

4 Sandown Road 4 Sandown Road, Watford, WD24 7UY, England
StatusDISSOLVED
Company No.06676863
CategoryPrivate Limited Company
Incorporated19 Aug 2008
Age15 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 24 days

SUMMARY

TANGLEWOOD CAT CARE LIMITED is an dissolved private limited company with number 06676863. It was incorporated 15 years, 8 months, 21 days ago, on 19 August 2008 and it was dissolved 3 years, 1 month, 24 days ago, on 16 March 2021. The company address is 4 Sandown Road 4 Sandown Road, Watford, WD24 7UY, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Anna Bednarska

Termination date: 2019-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-01

Officer name: Mr Arnold Stephen Levy

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Joanna Anna Bednarska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 4 Sandown Road Mowat Industrial Estate Watford WD24 7UY

Change date: 2019-02-05

Old address: 4 Sandown Road Watford WD24 7UY England

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Kevin Lance Morris

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr John William Hampden Smithers

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Arnold Stephen Levy

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-01

Psc name: Medivet Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

New address: 4 Sandown Road Watford WD24 7UY

Change date: 2019-02-05

Old address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2017

Action Date: 27 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-27

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2015

Action Date: 17 Jan 2015

Category: Address

Type: AD01

New address: C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD

Change date: 2015-01-17

Old address: C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2010

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: 20 Aug 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN HEIGHTS LTD

75 WORCESTER STREET,WOLVERHAMPTON,WV2 4LE

Number:09411029
Status:ACTIVE
Category:Private Limited Company

HAVANT BIOGAS LIMITED

VICTORIA HOUSE,WATFORD,WD17 1HP

Number:11190167
Status:ACTIVE
Category:Private Limited Company

HYPE INT SOUND LTD

6 BLAKENEY ROAD,BRISTOL,BS7 0DN

Number:11202422
Status:ACTIVE
Category:Private Limited Company

JPS PROPERTY HOLDINGS LIMITED

UNIT 1-3 PEAK SQUARE,SHEFFIELD,S20 7PH

Number:11318190
Status:ACTIVE
Category:Private Limited Company

SANDHURR LONDON LTD

2ND FLOOR PREMIER HOUSE,LONDON,N12 8LY

Number:11243178
Status:ACTIVE
Category:Private Limited Company

SOUTH WALES SPECIALS LIMITED

C/O HOWARD AND PALMER LTD,SWANSEA ENTERPRISE PARK,SA7 9FH

Number:00301743
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