Advanced company searchLink opens in new window

A, D & P TUDOR EXPORTS LIMITED

Company number 07243044

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
12 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
12 Jun 2014 AD02 Register inspection address has been changed from C/O Woodall Davies & Bache Ltd 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom
12 Jun 2014 AD04 Register(s) moved to registered office address
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
23 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
22 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
21 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Mr Alfred Ernest Tudor on 5 May 2012
09 May 2012 CERTNM Company name changed a & d tudor exports LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
08 May 2012 AP01 Appointment of Mrs Patsie Indranie Tudor as a director
27 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Nov 2011 AP01 Appointment of Mr Dean Mario Tudor as a director
28 Oct 2011 TM01 Termination of appointment of Dean Tudor as a director
31 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
27 May 2011 AD03 Register(s) moved to registered inspection location
27 May 2011 AD02 Register inspection address has been changed
27 May 2010 AP01 Appointment of Dean Mario Tudor as a director
27 May 2010 AP01 Appointment of Alfred Ernest Tudor as a director
27 May 2010 AD01 Registered office address changed from 52 Mucklow Hill Halesowen West Midlands B628BL England on 27 May 2010
27 May 2010 SH01 Statement of capital following an allotment of shares on 7 May 2010
  • GBP 1,000
05 May 2010 TM01 Termination of appointment of Stephen Scott as a director
05 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)