Advanced company searchLink opens in new window

TENOR DESIGN LIMITED

Company number 06091421

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 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2016 DS01 Application to strike the company off the register
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
08 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
28 May 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 CERTNM Company name changed brookson (5494E) LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-06-01
11 Aug 2010 CONNOT Change of name notice
05 May 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Leslie Beck on 7 February 2010
23 Mar 2010 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 23 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 08/02/09; full list of members
12 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
15 Jul 2008 288b Appointment terminated secretary jordan secretaries LIMITED