Advanced company searchLink opens in new window

TONE 'N' SHAPE 2000 LIMITED

Company number 02648131

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)
12 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2015 AD01 Registered office address changed from C/O Cox & Company Suite a Basilica House 334 Southend Road Wickford Essex SS11 8QS to C/O Cox & Company 324 Southend Road Wickford Essex SS11 8QS on 27 September 2015
11 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
29 Nov 2013 AD01 Registered office address changed from Millhouse 32-38 East Street Rochford Essex SS4 1DB England on 29 November 2013
29 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
03 Aug 2012 AD01 Registered office address changed from 83 High Street Rayleigh Essex SS6 7EJ on 3 August 2012
30 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
11 Feb 2011 TM01 Termination of appointment of Janet Hart as a director
11 Feb 2011 TM01 Termination of appointment of Cindy Hart as a director
11 Feb 2011 TM02 Termination of appointment of Janet Hart as a secretary
11 Feb 2011 AP01 Appointment of Mrs Patricia Pinnock as a director
22 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Cindy Hart on 1 October 2009
15 Oct 2010 CH01 Director's details changed for Mrs Janet Hart on 1 October 2009
15 Oct 2010 CH03 Secretary's details changed for Mrs Janet Hart on 1 October 2009
08 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009