Advanced company searchLink opens in new window

TENNYSON HOUSE DIVISION LIMITED

Company number 00986114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2017 DS01 Application to strike the company off the register
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
06 Oct 2015 DS02 Withdraw the company strike off application
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2015 DS01 Application to strike the company off the register
13 Jul 2015 MR04 Satisfaction of charge 9 in full
13 Jul 2015 MR04 Satisfaction of charge 8 in full
13 Jul 2015 MR04 Satisfaction of charge 7 in full
19 Feb 2015 AD01 Registered office address changed from Tennyson House Cambridge Business Park Cambridge Camrbidgeshire CB4 0WZ to Jeyes Brunel Way Thetford Norfolk IP24 1HF on 19 February 2015
02 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
23 Jun 2014 AP01 Appointment of Mr Andrew John Simpson as a director
23 Jun 2014 TM01 Termination of appointment of Loraine Hughes as a director
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
26 Nov 2013 TM01 Termination of appointment of Gregor Miller as a director
01 Nov 2013 AA Full accounts made up to 31 December 2012
24 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
21 Dec 2012 AP01 Appointment of Mrs Loraine Hughes as a director
21 Dec 2012 TM01 Termination of appointment of Nicholas Goodwin as a director