Advanced company searchLink opens in new window

JOHN TINSLEY LIMITED

Company number 00910824

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
16 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Queensway Birmingham West Midlands B3 3HN on 16 September 2021
11 Sep 2021 TM01 Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021
21 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
02 Jul 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2 July 2021
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 7 October 2020
29 Nov 2019 TM01 Termination of appointment of William John Cain as a director on 3 October 2019
29 Nov 2019 TM01 Termination of appointment of Allison Leigh Scandrett as a director on 3 October 2019
29 Nov 2019 TM02 Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019
28 Nov 2019 AP01 Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019
13 Nov 2019 AP01 Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019
21 Oct 2019 AD01 Registered office address changed from 15 Marylebone Road London NW1 5JD to 30 Millbank London SW1P 4WY on 21 October 2019
21 Oct 2019 600 Appointment of a voluntary liquidator
21 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-08
21 Oct 2019 LIQ01 Declaration of solvency
04 Oct 2019 SH20 Statement by Directors
04 Oct 2019 SH19 Statement of capital on 4 October 2019
  • GBP 0.85
04 Oct 2019 CAP-SS Solvency Statement dated 04/10/19
04 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2017 AC92 Restoration by order of the court
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987