TIN FISH CREATIVE COMMUNICATIONS LIMITED
Company number 04447649
- Company Overview for TIN FISH CREATIVE COMMUNICATIONS LIMITED (04447649)
- Filing history for TIN FISH CREATIVE COMMUNICATIONS LIMITED (04447649)
- People for TIN FISH CREATIVE COMMUNICATIONS LIMITED (04447649)
- Insolvency for TIN FISH CREATIVE COMMUNICATIONS LIMITED (04447649)
- More for TIN FISH CREATIVE COMMUNICATIONS LIMITED (04447649)
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) |
---|---|---|---|
03 Sep 2024 | AD01 | Registered office address changed from Terracotta Barn Barton Road Wisbech Cambridgeshire PE13 4TG to 1-4 London Road Spalding Lincolnshire PE11 2TA on 3 September 2024 | |
03 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2024 | LIQ01 | Declaration of solvency | |
24 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
11 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
07 Apr 2020 | AP01 | Appointment of Mr Mark Anthony Nixon as a director on 31 October 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
05 Dec 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 30 November 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
12 Jun 2018 | PSC04 | Change of details for Mrs Angela Nixon as a person with significant control on 6 April 2016 | |
11 Jun 2018 | AD02 | Register inspection address has been changed from C/O Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ England to 9/10 the Crescent Wisbech Cambridgeshire PE13 1EH | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|