- Company Overview for TANSY LIMITED (06413201)
- Filing history for TANSY LIMITED (06413201)
- People for TANSY LIMITED (06413201)
- Insolvency for TANSY LIMITED (06413201)
- More for TANSY LIMITED (06413201)
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
|
|
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
|
|
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
|
|
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
|
|
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 |