R C TINSLEY 2012 LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

18/10/2418 October 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Change of details for White & Rawlings Ltd as a person with significant control on 2023-07-04

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

16/05/2216 May 2022

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Statement of capital on 2022-05-16

View Document

16/05/2216 May 2022

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/225 April 2022 Statement of capital on 2022-04-05

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Change of share class name or designation

View Document

02/04/222 April 2022 Sub-division of shares on 2022-03-18

View Document

02/04/222 April 2022 Resolutions

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Statement of capital on 2022-04-01

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Resolutions

View Document

30/03/2230 March 2022 Statement of capital on 2022-02-24

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/09/2011 September 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

06/11/196 November 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/10/1829 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL TINSLEY

View Document

14/09/1814 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE RUTH WHITE

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA MARY BALL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

03/03/163 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL TINSLEY / 03/09/2012

View Document

31/05/1231 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1231 May 2012 04/05/12 STATEMENT OF CAPITAL GBP 8003

View Document

16/05/1216 May 2012 CURREXT FROM 28/02/2013 TO 05/04/2013

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1212 April 2012 COMPANY NAME CHANGED CASTLEGATE 680 LIMITED CERTIFICATE ISSUED ON 12/04/12

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED RICHARD PAUL TINSLEY

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED PHILIPPA MARY BALL

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company