Advanced company searchLink opens in new window

TENFORD SERVICES LTD

Company number 05064885

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)
26 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 TM01 Termination of appointment of Nicholas Anthony Kearley as a director on 1 October 2009
19 Sep 2011 TM01 Termination of appointment of Stephen James Hunt-Duke as a director on 1 October 2009
19 Sep 2011 TM02 Termination of appointment of Stephen James Hunt-Duke as a secretary on 1 October 2009
14 Sep 2011 AD01 Registered office address changed from 113a London Road Q.A. Waterlooville Hampshire PO7 7DZ on 14 September 2011
23 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2009 287 Registered office changed on 01/06/2009 from tml house 1A the anchorage gosport hampshire PO12 1LY
23 Apr 2009 363a Return made up to 05/03/09; full list of members
08 Apr 2008 363a Return made up to 05/03/08; full list of members
27 Apr 2007 288c Director's particulars changed
24 Apr 2007 363a Return made up to 05/03/07; full list of members
24 Apr 2007 288c Director's particulars changed
20 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
25 Oct 2006 363a Return made up to 05/03/06; full list of members
27 Jun 2006 225 Accounting reference date extended from 31/03/06 to 30/04/06
13 Jun 2006 88(2)R Ad 17/01/06--------- £ si 100@1=100 £ ic 100/200
13 Jun 2006 123 Nc inc already adjusted 17/01/06
13 Jun 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association