Advanced company searchLink opens in new window

TONICK WATERING LIMITED

Company number 03100073

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 DS01 Application to strike the company off the register
02 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
03 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
13 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
27 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
13 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
06 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
20 Feb 2014 AAMD Amended accounts made up to 30 April 2013
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
02 Oct 2013 CH01 Director's details changed for Mr John Antony Ware on 13 June 2012
02 Oct 2013 CH01 Director's details changed for Mrs Sandra Ann Ware on 13 June 2012
02 Oct 2013 CH03 Secretary's details changed for Mrs Sandra Ann Ware on 13 June 2012
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
03 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from Coetir Bach Farm Maesybont Llanelli Carmarthenshire SA14 7ST on 2 October 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010