Advanced company searchLink opens in new window

TUCKER & GOOSE LIMITED

Company number 07084814

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)
22 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
07 Jan 2014 TM01 Termination of appointment of David House as a director
07 Jan 2014 CH01 Director's details changed for Mr Shaun James Grant on 24 November 2013
03 Jan 2014 CERTNM Company name changed kestrel film works LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-09-30
  • NM01 ‐ Change of name by resolution
30 Aug 2013 CH01 Director's details changed for Shaun James Grant on 29 August 2013
19 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Aug 2012 CH01 Director's details changed for David House on 16 August 2012
06 Mar 2012 CH01 Director's details changed for David House on 6 March 2012
15 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Shaun James Grant on 29 November 2010
19 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
03 Jan 2010 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 100
03 Jan 2010 AP01 Appointment of David House as a director
15 Dec 2009 TM01 Termination of appointment of John Roddison as a director
10 Dec 2009 AP01 Appointment of Shaun James Grant as a director
24 Nov 2009 NEWINC Incorporation