Advanced company searchLink opens in new window

TENURACO LIMITED

Company number 08411630

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)
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
12 Aug 2016 TM01 Termination of appointment of Martyn Ian Archer as a director on 12 August 2016
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
24 May 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2.6
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2.6
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Oct 2014 AA01 Previous accounting period extended from 28 February 2014 to 30 June 2014
06 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2.6
19 Feb 2014 AP01 Appointment of Mr Martyn Ian Archer as a director
11 Feb 2014 AP01 Appointment of Mr Peter Turrill as a director
11 Feb 2014 TM01 Termination of appointment of John Holden as a director
11 Feb 2014 TM01 Termination of appointment of Gweco Directors Ltd as a director
11 Feb 2014 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 11 February 2014
11 Feb 2014 SH02 Sub-division of shares on 1 November 2013
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2.60
07 Feb 2014 CERTNM Company name changed gweco 555 LIMITED\certificate issued on 07/02/14
  • CONNOT ‐
07 Nov 2013 MR01 Registration of charge 084116300001
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)