Advanced company searchLink opens in new window

TONRIN CONTRACTORS LIMITED

Company number 00947106

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-05-27
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
  • GBP 200
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