TICKLES QUALITY CARPENTRY LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
| 07/04/257 April 2025 | Application to strike the company off the register |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2025-01-31 |
| 26/02/2526 February 2025 | Previous accounting period shortened from 2025-03-31 to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
| 23/08/2423 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 14/01/2214 January 2022 | Change of details for Mr David Wisson as a person with significant control on 2022-01-07 |
| 14/01/2214 January 2022 | Director's details changed for Mr David Wisson on 2022-01-07 |
| 14/01/2214 January 2022 | Secretary's details changed for Gloria Eileen Wisson on 2022-01-07 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
| 25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
| 19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/01/1629 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/01/1522 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/02/143 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/01/1317 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/01/1231 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/02/112 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WISSON / 08/01/2010 |
| 26/01/1026 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 02/02/092 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 23/01/0823 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 30/01/0730 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 18/01/0618 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
| 08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 4 GOLDINGTON ROAD BEDFORD MK40 3NF |
| 11/02/0511 February 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
| 25/03/0425 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
| 08/01/048 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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