TANFIELD-JOHNSON CONSULTING ENGINEERS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 06/08/196 August 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 21/05/1921 May 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 13/05/1913 May 2019 | APPLICATION FOR STRIKING-OFF |
| 23/04/1923 April 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON |
| 02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | APPOINTMENT TERMINATED, SECRETARY SHEILA JOHNSON |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
| 17/10/1817 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JOHNSON / 02/10/2018 |
| 17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JOHNSON / 02/10/2018 |
| 19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/12/1714 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE TANFIELD |
| 13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY JOHNSON / 01/08/2017 |
| 18/10/1718 October 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 2 |
| 28/09/1728 September 2017 | DIRECTOR APPOINTED MISS MICHELLE TANFIELD |
| 27/09/1727 September 2017 | COMPANY NAME CHANGED FOREVERMAC.COM LIMITED CERTIFICATE ISSUED ON 27/09/17 |
| 21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 11/09/1711 September 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 04/12/154 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 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 |
| 02/02/152 February 2015 | Annual return made up to 1 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/12/1319 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/01/1315 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JOHNSON / 10/01/2012 |
| 11/06/1211 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JOHNSON / 17/05/2012 |
| 06/01/126 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 17/02/1117 February 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 04/12/094 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
| 03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
| 27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 21/12/0721 December 2007 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 02/01/072 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
| 28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 04/01/064 January 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 9 NEW ROAD MEPAL CAMBRIDGE CAMBRIDGESHIRE CB6 2AP |
| 27/09/0527 September 2005 | REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 3 PELHAM CLOSE, COTTENHAM CAMBRIDGE CAMBS CB4 8TY |
| 10/05/0510 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 10/05/0510 May 2005 | SECRETARY'S PARTICULARS CHANGED |
| 01/12/041 December 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