Advanced company searchLink opens in new window

TONE LEISURE (TAUNTON DEANE) LIMITED

Company number 04983733

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2018 SOAS(A) Voluntary strike-off action has been suspended
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
01 Feb 2018 MR04 Satisfaction of charge 1 in full
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
08 Nov 2017 PSC05 Change of details for Tone Leisure Group Limited as a person with significant control on 8 November 2017
31 Aug 2017 AA Accounts for a small company made up to 31 December 2016
14 Aug 2017 AD01 Registered office address changed from The Deane House Belvedere Road Taunton Somerset TA1 1HE to Unit 2 Prockters Farm Offices West Monkton Taunton Somerset TA2 8QN on 14 August 2017
30 May 2017 TM01 Termination of appointment of Philip Roland Stone as a director on 19 April 2017
30 May 2017 TM01 Termination of appointment of Russell Paul Patten as a director on 19 April 2017
30 May 2017 TM01 Termination of appointment of Gavin Francis Kelly as a director on 19 April 2017
30 May 2017 TM01 Termination of appointment of Michael Peter Goddard as a director on 19 April 2017
30 May 2017 TM01 Termination of appointment of Frederick Myles Etherden as a director on 19 April 2017
30 May 2017 TM01 Termination of appointment of John Henry David Gage as a director on 19 April 2017
30 May 2017 TM01 Termination of appointment of David William Durdan as a director on 19 April 2017
03 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
24 Nov 2016 CH01 Director's details changed for Miss Karen Leslie Arnold on 16 November 2016
06 Sep 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 TM01 Termination of appointment of Tobias James Fielder as a director on 17 December 2015
04 Dec 2015 AR01 Annual return made up to 3 December 2015 no member list
21 Oct 2015 AP01 Appointment of Mr John Henry David Gage as a director on 16 July 2015
16 Oct 2015 AUD Auditor's resignation
18 Sep 2015 AA Full accounts made up to 31 March 2015