TUKDEV 11 LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

17/07/2417 July 2024 Resolutions

View Document

16/07/2416 July 2024 Declaration of solvency

View Document

16/07/2416 July 2024 Appointment of a voluntary liquidator

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

16/06/2116 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MRS LESLEY SUSAN HENDERSON

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

14/08/1914 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID EAMES

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR TANYA STOTE

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MS TANYA STOTE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR STEPHEN JAMES BURKE

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/08/1624 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAN HUDSON / 25/06/2016

View Document

28/04/1628 April 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

12/01/1612 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR ANDREW TAYLOR

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED MR WILLIAM ALDER OLIVER

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ST. MODWEN CORPORATE SERVICES LIMITED

View Document

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 REGISTERED OFFICE CHANGED ON 30/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

13/01/1413 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR REETA STOKES

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ST. MODWEN CORPORATE SERVICES LIMITED / 06/01/2011

View Document

17/02/1117 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST MODWEN CORPORATE SERVICES LIMITED / 06/01/2011

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED MRS REETA STOKES

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/02/106 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 CORPORATE DIRECTOR APPOINTED ST. MODWEN CORPORATE SERVICES LIMITED

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JON MESSENT

View Document

08/12/088 December 2008 SECRETARY APPOINTED ST MODWEN CORPORATE SERVICES LIMITED

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BEAUMONT

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

30/03/0630 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: LYNDON HOUSE 58-62 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

01/08/051 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/057 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/046 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: STAFFORD PARK 10 TELFORD SHROPSHIRE TF3 3AB

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

30/01/9530 January 1995 EXEMPTION FROM APPOINTING AUDITORS 13/01/95

View Document

07/10/947 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/946 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company