TANFIELD TRADING INCORPORATED LTD.

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1920 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 18/01/19

View Document

22/01/1922 January 2019 PREVEXT FROM 31/12/2018 TO 18/01/2019

View Document

18/01/1918 January 2019 Annual accounts for year ending 18 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GEORGE TANFIELD OLIVER

View Document

27/09/1727 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017

View Document

19/01/1719 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 1.01

View Document

17/01/1717 January 2017 ADOPT ARTICLES 02/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM FLAT 21, CORNISH HOUSE - BLOCK A 3 ADELAIDE LANE SHEFFIELD S3 8BJ ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 34 EVERTON ROAD SHEFFIELD S11 8RY UNITED KINGDOM

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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