Advanced company searchLink opens in new window

TINSONS LIMITED

Company number 05395528

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
12 Jun 2018 TM02 Termination of appointment of Martin Terrence John Carr as a secretary on 1 May 2016
12 Jun 2018 TM01 Termination of appointment of Vicki Kathryn Carr as a director on 1 May 2016
30 Apr 2018 AA Micro company accounts made up to 30 April 2017
07 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2018 CS01 Confirmation statement made on 17 March 2018 with updates
04 Apr 2018 PSC01 Notification of Antony Martin Booth as a person with significant control on 16 November 2017
04 Apr 2018 PSC07 Cessation of Vicki Kathryn Carr as a person with significant control on 16 November 2017
04 Apr 2018 PSC01 Notification of Antony Martin Booth as a person with significant control on 16 November 2017
04 Apr 2018 AP01 Appointment of Mr Antony Martin Booth as a director on 16 November 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 AD01 Registered office address changed from 22 New Road Chatham Kent ME4 4QR to 25 High Street Borough Green Sevenoaks TN15 8BT on 6 November 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 4 May 2016
22 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
21 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
24 Mar 2014 CH01 Director's details changed for Mrs Vicki Kathryn Carr on 18 July 2013
24 Mar 2014 CH03 Secretary's details changed for Mr Martin Terrence John Carr on 18 July 2013
04 Dec 2013 AA Total exemption full accounts made up to 31 March 2013