Advanced company searchLink opens in new window

TUCKON LIMITED

Company number 05664884

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)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2016 AD01 Registered office address changed from 46 Ryedale London SE22 0QW to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 19 April 2016
13 Apr 2016 4.70 Declaration of solvency
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
18 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
16 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
05 Jan 2015 AD02 Register inspection address has been changed from C/O Ca Solutions Ltd 9-15 St James Road 2Nd Floor St James House Surbiton Surrey KT6 4QH United Kingdom to C a Solutions Ltd, Suit 4 2 Mannin Way Lancaster Business Park Lancaster LA1 3SU
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Oct 2014 AD01 Registered office address changed from 62B Barry Road London SE33 0HP to 46 Ryedale London SE22 0QW on 14 October 2014
27 Jun 2014 TM02 Termination of appointment of Ca Solutions Ltd as a secretary
29 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
25 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 May 2013 CH01 Director's details changed for Sinead Fennell on 9 May 2013
10 May 2013 AD01 Registered office address changed from 46 Ryedale London SE22 0QW on 10 May 2013
05 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
19 Jan 2010 AD03 Register(s) moved to registered inspection location