Advanced company searchLink opens in new window

TUK HOLDINGS LIMITED

Company number 00308962

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)
30 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2016 L64.07 Completion of winding up
23 Nov 2016 3.6 Receiver's abstract of receipts and payments to 23 September 2016
26 Jan 2016 COCOMP Order of court to wind up
04 Nov 2015 3.6 Receiver's abstract of receipts and payments to 23 September 2015
19 Nov 2014 3.6 Receiver's abstract of receipts and payments to 23 September 2014
04 Nov 2013 3.6 Receiver's abstract of receipts and payments to 23 September 2013
17 Oct 2012 3.6 Receiver's abstract of receipts and payments to 23 September 2012
22 Nov 2011 3.6 Receiver's abstract of receipts and payments to 23 September 2011
15 Jul 2011 AD01 Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011
19 Nov 2010 3.6 Receiver's abstract of receipts and payments to 23 September 2010
31 Oct 2009 3.6 Receiver's abstract of receipts and payments to 23 September 2009
25 Nov 2008 3.6 Receiver's abstract of receipts and payments to 23 September 2008
22 Nov 2007 3.6 Receiver's abstract of receipts and payments
04 Jan 2007 405(2) Receiver ceasing to act
17 Nov 2006 3.6 Receiver's abstract of receipts and payments
05 Jun 2006 288b Secretary resigned
08 Dec 2005 3.6 Receiver's abstract of receipts and payments
08 Dec 2005 3.6 Receiver's abstract of receipts and payments
30 Nov 2005 3.6 Receiver's abstract of receipts and payments
03 Nov 2005 288b Director resigned
07 Jul 2005 405(2) Receiver ceasing to act
25 May 2005 88(2)R Ad 09/05/05--------- £ si 120000@1=120000 £ ic 1201/121201
25 May 2005 123 Nc inc already adjusted 06/05/05
25 May 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer approved 09/05/05