- Company Overview for TINSONS LIMITED (05395528)
- Filing history for TINSONS LIMITED (05395528)
- People for TINSONS LIMITED (05395528)
- More for TINSONS LIMITED (05395528)
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
|
|
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
|
|
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
|
|
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 |