Advanced company searchLink opens in new window

TENN-OUTDOORS LIMITED

Company number 06180229

Filter by category

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)
04 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 24 February 2023
08 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 24 February 2022
27 Jul 2021 AD01 Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 27 July 2021
09 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 LIQ10 Removal of liquidator by court order
18 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 24 February 2021
01 Mar 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 1 March 2021
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 February 2020
12 Mar 2019 AD01 Registered office address changed from 82 Castleham Road St. Leonards-on-Sea East Sussex TN38 9NT to 92 London Street Reading Berkshire RG1 4SJ on 12 March 2019
11 Mar 2019 LIQ02 Statement of affairs
11 Mar 2019 600 Appointment of a voluntary liquidator
11 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
12 Jun 2018 AD01 Registered office address changed from 42 Bullescroft Road Edgware Middlesex HA8 8RW to 82 Castleham Road St. Leonards-on-Sea East Sussex TN38 9NT on 12 June 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
04 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with updates
28 Jul 2017 TM01 Termination of appointment of Graham Marcroft as a director on 17 July 2017
04 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 AP01 Appointment of Graham Marcroft as a director on 1 November 2016
29 Sep 2016 MR01 Registration of charge 061802290002, created on 28 September 2016