- Company Overview for TONRIN CONTRACTORS LIMITED (00947106)
- Filing history for TONRIN CONTRACTORS LIMITED (00947106)
- People for TONRIN CONTRACTORS LIMITED (00947106)
- Charges for TONRIN CONTRACTORS LIMITED (00947106)
- Insolvency for TONRIN CONTRACTORS LIMITED (00947106)
- More for TONRIN CONTRACTORS LIMITED (00947106)
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) |
---|---|---|---|
01 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2023 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 15 March 2023 | |
22 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2022 | |
06 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2021 | |
24 Jul 2021 | AD01 | Registered office address changed from Gable House 233 Regents Park Road London N3 3LF to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 24 July 2021 | |
05 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2020 | |
02 Oct 2019 | LIQ06 | Resignation of a liquidator | |
12 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2019 | |
31 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2018 | |
04 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2017 | |
02 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2016 | |
07 Sep 2015 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Gable House 233 Regents Park Road London N3 3LF on 7 September 2015 | |
21 Aug 2015 | AD01 | Registered office address changed from 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH to Gable House 239 Regents Park Road London N3 3LF on 21 August 2015 | |
03 Aug 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 March 2015 | |
22 Jul 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jun 2015 | TM01 | Termination of appointment of Roger William Sturgess as a director on 25 May 2015 | |
10 Jun 2015 | 4.70 | Declaration of solvency | |
10 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
10 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2015 | AA01 | Current accounting period extended from 30 April 2015 to 31 October 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
17 Mar 2015 | AD01 | Registered office address changed from 399 Hendon Way London NW4 3LH England to 25 Station Road New Barnet Barnet Hertfordshire EN5 1PH on 17 March 2015 | |
17 Mar 2015 | AP03 | Appointment of Mr Jeffrey Sydney Rose as a secretary on 17 March 2015 | |
17 Mar 2015 | TM02 | Termination of appointment of Cr Secretaries Limited as a secretary on 17 March 2015 |