About

Registered Number: 05890630
Date of Incorporation: 28/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: Gladstone House, 2 Church Road, Liverpool, Merseyside, L15 9EG

 

Founded in 2006, Tahoe Developments Ltd has its registered office in Merseyside, it's status at Companies House is "Dissolved". There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 30 May 2008
363s - Annual Return 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
395 - Particulars of a mortgage or charge 16 November 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288b - Notice of resignation of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 07TH november 2006 and 15 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.