TUFTS & WHITTON (CONTROLS) LIMITED
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | Voluntary strike-off action has been suspended |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
23/11/2223 November 2022 | Application to strike the company off the register |
26/01/2226 January 2022 | Accounts for a dormant company made up to 2021-05-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
14/12/2014 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
04/10/194 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
08/01/168 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
07/01/157 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/04/1430 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/01/149 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/01/137 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE HOWLETT / 07/01/2013 |
07/01/137 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
11/01/1211 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/08/115 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/01/1112 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES ROWLANDS / 08/01/2010 |
08/01/108 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
07/01/097 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/03/0819 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/01/0811 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
11/11/0611 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/03/068 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | COMPANY NAME CHANGED SUNNYANGEL LIMITED CERTIFICATE ISSUED ON 13/04/05 |
22/02/0522 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/05/05 |
07/01/057 January 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
26/07/0426 July 2004 | SECRETARY RESIGNED |
26/07/0426 July 2004 | NEW DIRECTOR APPOINTED |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED |
26/07/0426 July 2004 | DIRECTOR RESIGNED |
15/12/0315 December 2003 | 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