Advanced company searchLink opens in new window

TOURCAT LIMITED

Company number 03514774

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2022 DS01 Application to strike the company off the register
02 Jun 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
13 May 2022 DISS40 Compulsory strike-off action has been discontinued
12 May 2022 AA Micro company accounts made up to 31 October 2021
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2021 PSC04 Change of details for Mr Richard Merkin as a person with significant control on 3 September 2019
04 Aug 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 October 2020
10 Jun 2020 AA Micro company accounts made up to 31 October 2019
19 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
27 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
16 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 Feb 2015 AD01 Registered office address changed from C.O. Southfield Systems Ltd I.T. Centre, York Science Park Heslington York North Yorkshire YO10 5DG to I.T. Centre York Science Park Heslington York North Yorkshire YO10 5NP on 17 February 2015
23 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1