Advanced company searchLink opens in new window

TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED

Company number 05951794

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)
29 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
29 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 1 December 2018
05 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 1 December 2017
13 Feb 2017 4.68 Liquidators' statement of receipts and payments to 1 December 2016
11 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-02
11 Mar 2016 600 Appointment of a voluntary liquidator
22 Feb 2016 4.20 Statement of affairs with form 4.19
22 Feb 2016 4.68 Liquidators' statement of receipts and payments to 1 December 2015
13 Mar 2015 600 Appointment of a voluntary liquidator
19 Dec 2014 AD01 Registered office address changed from Enterprise House Durham Lane Eaglescliffe Stockton-on-Tees Cleveland TS16 0PS England to The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 19 December 2014
17 Nov 2014 AP01 Appointment of Mr Stuart Arnold as a director on 3 November 2014
05 Aug 2014 AUD Auditor's resignation
30 Jul 2014 AUD Auditor's resignation
17 Jul 2014 TM01 Termination of appointment of Michael John Marshall as a director on 16 July 2014
17 Jul 2014 TM01 Termination of appointment of Robert David Marshall as a director on 16 July 2014
17 Jul 2014 TM01 Termination of appointment of Stephen John Fitz-Gerald as a director on 16 July 2014
17 Jul 2014 TM01 Termination of appointment of William Charles Mason Dastur as a director on 16 July 2014
17 Jul 2014 TM01 Termination of appointment of Glen John Clark as a director on 16 July 2014
17 Jul 2014 AP03 Appointment of Mr Stuart David Arnold as a secretary on 16 July 2014
17 Jul 2014 TM02 Termination of appointment of Sarah Jane Moynihan as a secretary on 16 July 2014
17 Jul 2014 AD01 Registered office address changed from Airport House the Airport Cambridge CB5 8RY England on 17 July 2014
17 Jul 2014 CERTNM Company name changed marshall vehicle engineering LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
17 Jul 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
26 Jun 2014 CH01 Director's details changed for Mr Robert David Marshall on 26 June 2014