- Company Overview for TINCROFT MINING SERVICES LIMITED (04690286)
- Filing history for TINCROFT MINING SERVICES LIMITED (04690286)
- People for TINCROFT MINING SERVICES LIMITED (04690286)
- More for TINCROFT MINING SERVICES LIMITED (04690286)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
09 Mar 2018 | PSC01 | Notification of Kevin Peter Williams as a person with significant control on 30 December 2017 | |
30 Dec 2017 | PSC07 | Cessation of David John Stone as a person with significant control on 16 August 2017 | |
30 Dec 2017 | PSC07 | Cessation of Geoffrey Gordon Smith as a person with significant control on 16 August 2017 | |
30 Dec 2017 | PSC07 | Cessation of Alan Peter Shoesmith as a person with significant control on 16 August 2017 | |
30 Dec 2017 | TM01 | Termination of appointment of David John Stone as a director on 29 December 2017 | |
30 Dec 2017 | TM01 | Termination of appointment of Alan Peter Shoesmith as a director on 29 December 2017 | |
30 Dec 2017 | TM02 | Termination of appointment of Alan Peter Shoesmith as a secretary on 29 December 2017 | |
30 Dec 2017 | AD01 | Registered office address changed from Sunnyfield Millford Road Sidmouth Devon EX10 8DR to 1 Botallack Moor St. Just Penzance TR19 7QH on 30 December 2017 | |
11 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
15 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 | |
09 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
05 Mar 2015 | AP01 | Appointment of Mr Alan Peter Shoesmith as a director on 27 February 2015 | |
11 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
12 Feb 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Feb 2014 | AD01 | Registered office address changed from South Crofty Mine Dudnance Lane Pool Redruth Cornwall TR15 3QT on 5 February 2014 | |
19 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders |