TANFIELD-JOHNSON CONSULTING ENGINEERS LTD

Company Documents

DateDescription
06/08/196 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1913 May 2019 APPLICATION FOR STRIKING-OFF

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

02/04/192 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA JOHNSON

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JOHNSON / 02/10/2018

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JOHNSON / 02/10/2018

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE TANFIELD

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JOHNSON / 01/08/2017

View Document

18/10/1718 October 2017 01/08/17 STATEMENT OF CAPITAL GBP 2

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MISS MICHELLE TANFIELD

View Document

27/09/1727 September 2017 COMPANY NAME CHANGED FOREVERMAC.COM LIMITED CERTIFICATE ISSUED ON 27/09/17

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

04/12/154 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM HSA & CO CHARTERED ACCOUNTANTS & REGISTERED AUDITORS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBS CB10 1SH

View Document

02/02/152 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JOHNSON / 10/01/2012

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JOHNSON / 17/05/2012

View Document

06/01/126 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 9 NEW ROAD MEPAL CAMBRIDGE CAMBRIDGESHIRE CB6 2AP

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 3 PELHAM CLOSE, COTTENHAM CAMBRIDGE CAMBS CB4 8TY

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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