TULA ENGINEERING LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Final Gazette dissolved following liquidation

View Document

09/01/249 January 2024 Return of final meeting in a members' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-10-24

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-10-24

View Document

18/12/2118 December 2021 Liquidators' statement of receipts and payments to 2021-10-24

View Document

30/08/1930 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM THE ELMS, 40 GLOUCESTER ROAD STRATTON CIRENCESTER GLOUCESTERSHIRE GL7 2JY ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/11/1728 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM C/O C/O SHEPHERD SMAIL LTD. 21 MARKET PLACE CIRENCESTER GLOUCESTERSHIRE GL7 2NX ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER PAUL KNILL-JONES / 17/01/2017

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O C/O SHEPHERD SMAIL LTD. 1 WHITEWAY COURT THE WHITEWAY CIRENCESTER GLOUCESTERSHIRE GL7 7BA

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PRUCILLA KNILL-JONES / 21/03/2013

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER PAUL KNILL-JONES / 21/03/2013

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O SHEPHERD SMAIL NORTHWAY HOUSE THE FORUM CIRENCESTER GLOUCESTERSHIRE GL7 2QY

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/04/139 April 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PRUCILLA KNILL-JONES / 01/01/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER PAUL KNILL-JONES / 01/01/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER PAUL KNILL-JONES / 21/03/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PRUCILLA KNILL-JONES / 21/03/2013

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER PAUL KNILL-JONES / 01/01/2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/04/1011 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER PAUL KNILL-JONES / 01/10/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM C/O SHEPHERD SMAIL, NORTHWAY HOUSE, CIRENCESTER GLOUCESTERSHIRE GL7 2QY

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information