(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to September 30, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 21, 2018
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 11, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 11, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 16, 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 16, 2017
filed on: 15th, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 37a Anchor Road Walsall WS9 8PT. Change occurred on June 29, 2017. Company's previous address: 101 Mellish Road Walsall West Midlands WS4 2DE United Kingdom.
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 101 Mellish Road Walsall West Midlands WS4 2DE. Change occurred on December 2, 2016. Company's previous address: 101 101 Mellish Road Walsall West Midlands WS4 2DE United Kingdom.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 101 101 Mellish Road Walsall West Midlands WS4 2DE. Change occurred on December 1, 2016. Company's previous address: 39 King Street Darlaston Wednesbury West Midlands WS10 8DE United Kingdom.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 19, 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 39 King Street Darlaston Wednesbury West Midlands WS10 8DE. Change occurred on September 11, 2016. Company's previous address: 39 King Street Darlaston WS10 8DE United Kingdom.
filed on: 11th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 30, 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 11, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 3, 2016
filed on: 11th, August 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from August 31, 2016 to March 31, 2016
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, September 2015
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed walsall tenants and residents association LIMITEDcertificate issued on 17/09/15
filed on: 17th, September 2015
| change of name
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2015
| incorporation
|
Free Download
(22 pages)
|