Advanced company searchLink opens in new window

TOWN END ENGINEERING CUMBRIA LIMITED

Company number 06806672

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
03 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
15 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
16 Feb 2018 PSC01 Notification of Pauline Nicholson as a person with significant control on 13 February 2017
16 Feb 2018 PSC01 Notification of Pauline Nicholson as a person with significant control on 13 February 2017
16 Feb 2018 PSC01 Notification of Victoria Marie Nicholson as a person with significant control on 13 February 2017
16 Feb 2018 PSC04 Change of details for Mr David William Nicholson as a person with significant control on 13 February 2017
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 AP01 Appointment of Mrs Pauline Nicholson as a director on 6 April 2017
13 Feb 2017 AD01 Registered office address changed from Town End Farm Caulderton Egremont Cumbria CA22 2UR to Town End Farm Coulderton Egremont CA22 2UR on 13 February 2017
12 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
12 Feb 2017 CH03 Secretary's details changed for Mrs Pauline Nicholson on 12 February 2017
12 Feb 2017 CH01 Director's details changed for Miss Victoria Marie Nicolson on 12 February 2017
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 2 February 2015
Statement of capital on 2015-02-09
  • GBP 100