Advanced company searchLink opens in new window

TINGEL LIMITED

Company number 04570155

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)
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
  • GBP 600,000
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
  • RES15 ‐ Change company name resolution on 2010-02-15
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