- Company Overview for TUNNEL ALIGNMENT CONTROL LTD (06089012)
- Filing history for TUNNEL ALIGNMENT CONTROL LTD (06089012)
- People for TUNNEL ALIGNMENT CONTROL LTD (06089012)
- More for TUNNEL ALIGNMENT CONTROL LTD (06089012)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2015 | DS01 | Application to strike the company off the register | |
23 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | CH01 | Director's details changed for Lee Blade on 6 February 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from 11 Alpha Road Burnham-on-Crouch Essex CM0 8DU on 26 April 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Lee Blade on 1 January 2011 | |
22 Nov 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Lee Blade on 16 April 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
22 Dec 2009 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 22 December 2009 | |
26 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
20 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
21 Feb 2008 | CERTNM | Company name changed brookson (5563D) LIMITED\certificate issued on 21/02/08 | |
07 Feb 2008 | 363a | Return made up to 07/02/08; full list of members |