About

Registered Number: 05750220
Date of Incorporation: 21/03/2006 (18 years ago)
Company Status: Liquidation
Registered Address: 247 Coast Road, Pevensey Bay, East Sussex, BN24 6NX

 

Tudor Building Services Ltd was registered on 21 March 2006, it's status at Companies House is "Liquidation". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLWELL, Howard James 21 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BOLWELL, Nicola Louise 21 March 2006 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 14 January 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 26 October 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 07 September 2010
DISS40 - Notice of striking-off action discontinued 31 July 2010
AR01 - Annual Return 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 20 July 2010
363a - Annual Return 25 August 2009
DISS40 - Notice of striking-off action discontinued 21 August 2009
AA - Annual Accounts 19 August 2009
GAZ1 - First notification of strike-off action in London Gazette 14 July 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 09 November 2007
363s - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.