- Company Overview for TINGEL LIMITED (04570155)
- Filing history for TINGEL LIMITED (04570155)
- People for TINGEL LIMITED (04570155)
- Charges for TINGEL LIMITED (04570155)
- More for TINGEL LIMITED (04570155)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2012 | DS01 | Application to strike the company off the register | |
20 Feb 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
01 Nov 2011 | AR01 |
Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2011-11-01
|
|
28 Feb 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
11 Oct 2010 | AP01 | Appointment of Mrs Beverley Archdale as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Samuel Howell as a director | |
03 Mar 2010 | CERTNM |
Company name changed crack bonding repairs group LIMITED\certificate issued on 03/03/10
|
|
03 Mar 2010 | CONNOT | Change of name notice | |
19 Feb 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Mr Samuel Robert Howell on 30 October 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Sebastian Nicholas Rosin on 1 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Simon Stewart Archdale on 1 October 2009 | |
14 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
07 Nov 2008 | 288c | Director's Change of Particulars / samuel howell / 07/11/2008 / HouseName/Number was: , now: the old gallery; Street was: 86 tinwell road, now: 24 west borough; Post Town was: stamford, now: wimborne; Region was: lincolnshire, now: dorset; Post Code was: PE9 2BD, now: BH21 1NF | |
29 May 2008 | AA | Full accounts made up to 31 May 2007 | |
28 May 2008 | 88(3) | Particulars of contract relating to shares | |
28 May 2008 | 88(2) | Capitals not rolled up | |
29 Nov 2007 | 363s | Return made up to 23/10/07; no change of members |