Advanced company searchLink opens in new window

TENIVALE LIMITED

Company number 05779253

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2011 DS01 Application to strike the company off the register
11 Jul 2011 AA Total exemption small company accounts made up to 21 March 2011
11 May 2011 AA01 Previous accounting period extended from 28 February 2011 to 21 March 2011
03 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Jun 2010 AR01 Annual return made up to 12 April 2010 with full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
14 Jun 2010 CH04 Secretary's details changed for Ats Associates Limited on 12 April 2010
14 Jun 2010 CH01 Director's details changed for Wai Chun Tse on 12 April 2010
29 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
29 Jun 2009 363a Return made up to 12/04/09; full list of members
29 Jun 2009 287 Registered office changed on 29/06/2009 from 108 high street maltby rotherham S66 7BN
06 Mar 2009 363a Return made up to 12/04/08; full list of members
06 Mar 2009 288c Secretary's Change of Particulars / ats associates LIMITED / 06/03/2009 / HouseName/Number was: , now: strathclyde; Street was: strathclyde, now: slade lane; Area was: slade lane, now: ; Region was: surrey, now: hampshire; Country was: , now: united kingdom
17 Jul 2008 AA Total exemption small company accounts made up to 29 February 2008
27 Apr 2007 363a Return made up to 12/04/07; full list of members
17 Apr 2007 AA Accounts made up to 28 February 2007
28 Mar 2007 287 Registered office changed on 28/03/07 from: 76 chichester road north end portsmouth hampshire PO2 0AD
28 Mar 2007 225 Accounting reference date shortened from 31/07/07 to 28/02/07
28 Mar 2007 288c Director's particulars changed
25 Jul 2006 225 Accounting reference date extended from 30/04/07 to 31/07/07
08 Jun 2006 288a New director appointed
24 May 2006 288a New secretary appointed
24 May 2006 287 Registered office changed on 24/05/06 from: strathclyde slade lane ash aldershot hampshire GU12 6DY
24 May 2006 88(2)R Ad 27/04/06--------- £ si 99@1=99 £ ic 1/100