Advanced company searchLink opens in new window

TRANQUILITY OLD NAME LTD

Company number 06047515

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)
07 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2019 DS01 Application to strike the company off the register
25 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
07 Dec 2018 AA01 Previous accounting period shortened from 30 March 2019 to 31 July 2018
05 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
29 Oct 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
27 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-26
27 Apr 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
05 Dec 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
26 Apr 2017 MAR Re-registration of Memorandum and Articles
26 Apr 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 Apr 2017 RR06 Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT2 ‐ Certificate of change of name and re-registration to Limited
26 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
26 Apr 2017 CONNOT Change of name notice
19 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
04 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
03 Mar 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
03 Mar 2015 CH01 Director's details changed for Sarah Michelle Atkinson on 1 November 2014
17 Dec 2014 AD01 Registered office address changed from 11 Queen Street Wellington Telford Shropshire TF1 1EH to 17 Church Street St. Georges Telford Shropshire TF2 9JU on 17 December 2014
03 Mar 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
03 Mar 2014 CH01 Director's details changed for Sarah Michelle Lomas on 1 April 2013
04 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
08 Mar 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders