TANGLEWOOD CAT CARE LIMITED
Status | DISSOLVED |
Company No. | 06676863 |
Category | Private Limited Company |
Incorporated | 19 Aug 2008 |
Age | 15 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 09 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Some Companies
75 WORCESTER STREET,WOLVERHAMPTON,WV2 4LE
Number: | 09411029 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,WATFORD,WD17 1HP
Number: | 11190167 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BLAKENEY ROAD,BRISTOL,BS7 0DN
Number: | 11202422 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1-3 PEAK SQUARE,SHEFFIELD,S20 7PH
Number: | 11318190 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR PREMIER HOUSE,LONDON,N12 8LY
Number: | 11243178 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HOWARD AND PALMER LTD,SWANSEA ENTERPRISE PARK,SA7 9FH
Number: | 00301743 |
Status: | ACTIVE |
Category: | Private Limited Company |