- Company Overview for THE OLD TUCK SHOP LIMITED (05403755)
- Filing history for THE OLD TUCK SHOP LIMITED (05403755)
- People for THE OLD TUCK SHOP LIMITED (05403755)
- More for THE OLD TUCK SHOP LIMITED (05403755)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jul 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
09 Dec 2014 | AD01 | Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP to 138 Quay Road Bridlington North Humberside YO16 4JB on 9 December 2014 | |
22 Sep 2014 | AA | Micro company accounts made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AD01 | Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 29 September 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Andrew Brian Cooper on 31 October 2009 | |
12 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |