Advanced company searchLink opens in new window

AW TUCKER & CO LIMITED

Company number 07517952

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2023 DS01 Application to strike the company off the register
09 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
12 Apr 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 28 February 2021
06 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
26 Aug 2020 AD01 Registered office address changed from 156a Balgores Lane Romford RM2 6BP England to St Clair Rectory Lane Ramsey Harwich CO12 5HA on 26 August 2020
13 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
30 Apr 2019 CH01 Director's details changed for Mr Steven Andrew Tucker on 24 April 2019
17 Apr 2019 AD01 Registered office address changed from St Clair Rectory Lane Ramsey Harwich CO12 5HA England to 156a Balgores Lane Romford RM2 6BP on 17 April 2019
02 Apr 2019 PSC04 Change of details for Mr Steven Andrew Tucker as a person with significant control on 2 April 2019
28 Mar 2019 CH01 Director's details changed for Mr Steven Andrew Tucker on 15 March 2019
18 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Nov 2018 AD01 Registered office address changed from 10 Seafield Road Harwich Essex CO12 4EH to St Clair Rectory Lane Ramsey Harwich CO12 5HA on 7 November 2018
16 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
07 Sep 2017 AA Micro company accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
05 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100