TAMAR VALLEY PRESERVES LIMITED
Status | DISSOLVED |
Company No. | 08299711 |
Category | Private Limited Company |
Incorporated | 20 Nov 2012 |
Age | 11 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 years, 8 months, 16 days |
SUMMARY
TAMAR VALLEY PRESERVES LIMITED is an dissolved private limited company with number 08299711. It was incorporated 11 years, 6 months, 10 days ago, on 20 November 2012 and it was dissolved 2 years, 8 months, 16 days ago, on 14 September 2021. The company address is The Leys The Leys, Yelverton, PL20 6HW, Devon.
Company Fillings
Gazette dissolved voluntary
Date: 14 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 14 May 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-06-29
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change account reference date company previous extended
Date: 09 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2018-05-31
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Appoint person director company with name date
Date: 28 Jul 2014
Action Date: 28 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mollard
Appointment date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 15 May 2014
Action Date: 15 May 2014
Category: Address
Type: AD01
Change date: 2014-05-15
Old address: C/O Tamar Valley Preserves Parsonage Farm Bere Ferrers Yelverton Devon PL20 7JF
Documents
Change person director company with change date
Date: 15 May 2014
Action Date: 15 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Selena Mollard
Change date: 2014-05-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 06326801 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB
Number: | 09733196 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCHANGE BUILDING,HARTLEPOOL,TS24 7DN
Number: | 11316674 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 ROCHESTER ROAD,CORBY,NN18 8PN
Number: | 07317135 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 DUKE STREET,GLASGOW,G31 1PZ
Number: | SC607879 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 QUEENSGATE MEWS,BECKENHAM,BR3 4FP
Number: | 11227542 |
Status: | ACTIVE |
Category: | Private Limited Company |