Advanced company searchLink opens in new window

TANNSWELL LIMITED

Company number 04251568

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
05 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
19 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
19 Apr 2018 TM01 Termination of appointment of John Michael Finlan as a director on 9 December 2017
19 Apr 2018 PSC07 Cessation of John Michael Finlan as a person with significant control on 9 December 2017
07 Dec 2017 CH01 Director's details changed for Mrs Beatrice Mirielle Bernadette Finlan on 9 November 2017
10 Nov 2017 PSC04 Change of details for Mrs Beatrice Mirielle Bernadette Finlan as a person with significant control on 9 November 2017
10 Nov 2017 PSC04 Change of details for Mr John Michael Finlan as a person with significant control on 9 November 2017
09 Nov 2017 CH03 Secretary's details changed for Mrs Beatrice Mirielle Bernadette Finlan on 9 November 2017
09 Nov 2017 PSC04 Change of details for Mr John Michael Finlan as a person with significant control on 9 November 2017
09 Nov 2017 PSC04 Change of details for Mrs Beatrice Mirielle Bernadette Finlan as a person with significant control on 9 November 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Apr 2017 AD01 Registered office address changed from Artichoke House 11 Swinegate Grantham Lincs NG31 6RJ to Blue Pig Cottage 1 Elmer Street North Grantham Lincs NG31 6RE on 26 April 2017
18 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5
19 May 2015 AD01 Registered office address changed from 7 Leicester Road Loughborough Leicestershire LE11 2AE to Artichoke House 11 Swinegate Grantham Lincs NG31 6RJ on 19 May 2015
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 5
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 5