- Company Overview for TINCAN LIMITED (03979245)
- Filing history for TINCAN LIMITED (03979245)
- People for TINCAN LIMITED (03979245)
- More for TINCAN LIMITED (03979245)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2023 | DS01 | Application to strike the company off the register | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Jun 2023 | PSC01 | Notification of Robert George Henry Williams as a person with significant control on 20 June 2023 | |
30 Jun 2023 | PSC07 | Cessation of Williams Commerce Limited as a person with significant control on 20 June 2023 | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
29 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
28 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
12 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Sep 2018 | PSC07 | Cessation of Brian Michael Healy as a person with significant control on 7 April 2016 | |
19 Sep 2018 | CH01 | Director's details changed for Mrs Kerilee Deane Williams on 31 May 2018 | |
19 Sep 2018 | CH01 | Director's details changed for Mr Robert George Henry Williams on 31 May 2018 | |
17 Sep 2018 | PSC05 | Change of details for Williams Commerce Limited as a person with significant control on 1 August 2018 | |
14 Sep 2018 | PSC02 | Notification of Williams Commerce Limited as a person with significant control on 30 April 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of Brian Michael Healy as a director on 31 May 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from 8 Glancrewi Penegoes Machynlleth Powys SY20 8NL to 64 Mansfield Street Leicester LE1 3DL on 8 September 2018 |