- Company Overview for AW TUCKER & CO LIMITED (07517952)
- Filing history for AW TUCKER & CO LIMITED (07517952)
- People for AW TUCKER & CO LIMITED (07517952)
- More for AW TUCKER & CO LIMITED (07517952)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2023 | DS01 | Application to strike the company off the register | |
09 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
26 Aug 2020 | AD01 | Registered office address changed from 156a Balgores Lane Romford RM2 6BP England to St Clair Rectory Lane Ramsey Harwich CO12 5HA on 26 August 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
05 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Apr 2019 | CH01 | Director's details changed for Mr Steven Andrew Tucker on 24 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from St Clair Rectory Lane Ramsey Harwich CO12 5HA England to 156a Balgores Lane Romford RM2 6BP on 17 April 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mr Steven Andrew Tucker as a person with significant control on 2 April 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Steven Andrew Tucker on 15 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 10 Seafield Road Harwich Essex CO12 4EH to St Clair Rectory Lane Ramsey Harwich CO12 5HA on 7 November 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
07 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|