- Company Overview for JOHN TINSLEY LIMITED (00910824)
- Filing history for JOHN TINSLEY LIMITED (00910824)
- People for JOHN TINSLEY LIMITED (00910824)
- Insolvency for JOHN TINSLEY LIMITED (00910824)
- More for JOHN TINSLEY LIMITED (00910824)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2022 | GAZ2 |
Final Gazette dissolved following liquidation
|
|
05 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 16 September 2021 | |
11 Sep 2021 | TM01 | Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021 | |
21 Aug 2021 | TM01 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 | |
02 Jul 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2020 | |
29 Nov 2019 | TM01 | Termination of appointment of William John Cain as a director on 3 October 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Allison Leigh Scandrett as a director on 3 October 2019 | |
29 Nov 2019 | TM02 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 | |
28 Nov 2019 | AP01 | Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 15 Marylebone Road London NW1 5JD to 30 Millbank London SW1P 4WY on 21 October 2019 | |
21 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2019 | LIQ01 | Declaration of solvency | |
04 Oct 2019 | SH20 | Statement by Directors | |
04 Oct 2019 | SH19 |
Statement of capital on 4 October 2019
|
|
04 Oct 2019 | CAP-SS | Solvency Statement dated 04/10/19 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | AC92 | Restoration by order of the court | |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
01 Jan 1987 | PRE87 |
A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentA selection of documents registered before 1 January 1987 |