Advanced company searchLink opens in new window

TANSY LIMITED

Company number 06413201

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)
08 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
08 May 2014 4.71 Return of final meeting in a members' voluntary winding up
15 Nov 2012 AD01 Registered office address changed from Olivers Farm Butchers Lane Ash Sevenoaks Kent TN15 7HT United Kingdom on 15 November 2012
13 Nov 2012 600 Appointment of a voluntary liquidator
13 Nov 2012 4.70 Declaration of solvency
13 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Apr 2012 CERTNM Company name changed tansy media LTD\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
  • NM01 ‐ Change of name by resolution
20 Apr 2012 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Rochester Kent ME5 9FD on 20 April 2012
22 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-22
  • GBP 2
22 Dec 2011 CH01 Director's details changed for Ms Tansy Burgess on 10 November 2011
22 Dec 2011 CH03 Secretary's details changed for Tansy Burgess on 10 November 2011
02 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Mar 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
15 Jul 2010 AD01 Registered office address changed from Medway Innovation Centre Marconi Way Rochester Kent ME1 2XX on 15 July 2010
10 Feb 2010 AR01 Annual return made up to 20 November 2009 with full list of shareholders
24 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Tansy burgess apt as dir and dir res 20/07/2009
24 Sep 2009 288a Director appointed tansy sheridan burgess
24 Sep 2009 288b Appointment terminated director steven ramsay
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Nov 2008 363a Return made up to 24/11/08; full list of members
27 Nov 2008 288c Secretary's change of particulars / tansy burgess / 31/10/2008
27 Nov 2008 287 Registered office changed on 27/11/2008 from foxstone stocking lane shennington oxfordshire OX15 6LF
29 Aug 2008 288b Appointment terminate, director and secretary anthony john webb logged form