- Company Overview for TUCKON LIMITED (05664884)
- Filing history for TUCKON LIMITED (05664884)
- People for TUCKON LIMITED (05664884)
- Insolvency for TUCKON LIMITED (05664884)
- More for TUCKON LIMITED (05664884)
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
|
|
18 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
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
|
|
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
|
|
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 |