-
TARRY PLUMBING & HEATING LTD - FORTUS RECOVERY LIMITED, Grove House Meridians Cross Ocean Village, Southampton, SO14 3TJ, United Kingdom
Company Information
- Company registration number
- 07237625
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- FORTUS RECOVERY LIMITED
- Grove House Meridians Cross Ocean Village
- Southampton
- SO14 3TJ FORTUS RECOVERY LIMITED, Grove House Meridians Cross Ocean Village, Southampton, SO14 3TJ UK
Management
- Managing Directors
- TARRY, Neil Duncan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-28
- Age Of Company 2010-04-28 14 years
- SIC/NACE
- 43220
Ownership
- Beneficial Owners
- Neil Duncan Tarry
- Neil Duncan Tarry
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-02-28
- Last Return Made Up To:
- 2012-04-28
- Annual Return
- Due Date: 2020-05-12
- Last Date: 2019-04-28
-
TARRY PLUMBING & HEATING LTD Company Description
- TARRY PLUMBING & HEATING LTD is a ltd registered in United Kingdom with the Company reg no 07237625. Its current trading status is "live". It was registered 2010-04-28. It has declared SIC or NACE codes as "43220". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-28.It can be contacted at Fortus Recovery Limited .
Get TARRY PLUMBING & HEATING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tarry Plumbing & Heating Ltd - FORTUS RECOVERY LIMITED, Grove House Meridians Cross Ocean Village, Southampton, SO14 3TJ, United Kingdom
- 2010-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TARRY PLUMBING & HEATING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-01) - AD01
keyboard_arrow_right 2020
-
resolution (2020-09-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-02) - AD01
-
gazette-filings-brought-up-to-date (2020-02-01) - DISS40
-
confirmation-statement-with-no-updates (2020-01-31) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-01-29) - AA
-
liquidation-voluntary-appointment-of-liquidator (2020-09-17) - 600
-
liquidation-voluntary-statement-of-affairs (2020-09-17) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-03) - AD01
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-08-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-07-23) - GAZ1
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-12-21) - PSC04
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-21) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-10-02) - AA
-
confirmation-statement-with-no-updates (2018-06-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-13) - AA
-
confirmation-statement-with-updates (2017-06-06) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
-
change-person-director-company-with-change-date (2016-04-19) - CH01
-
termination-director-company-with-name-termination-date (2016-01-20) - TM01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-25) - CH01
-
appoint-person-director-company-with-name-date (2015-11-24) - AP01
-
change-person-director-company-with-change-date (2015-11-02) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-02) - AD01
-
termination-secretary-company-with-name-termination-date (2015-11-02) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-11-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-27) - AA
-
change-account-reference-date-company-current-shortened (2014-04-28) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
-
change-account-reference-date-company-previous-shortened (2014-01-29) - AA01
-
change-person-director-company-with-change-date (2014-12-09) - CH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-01-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-01-27) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-24) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-04-28) - NEWINC