Advanced company searchLink opens in new window

TYNECOE ESTATES LIMITED

Company number 04364783

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2019 DS01 Application to strike the company off the register
14 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
01 Feb 2019 TM02 Termination of appointment of Anne Dorothy Griffin as a secretary on 31 January 2019
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
18 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
21 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AD01 Registered office address changed from C/O Westwaters Oakmere Belmont Business Park Durham County Durham DH1 1TW to 8a West Park Road Sunderland SR6 7RR on 3 December 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Jul 2014 AD01 Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to Oakmere Belmont Business Park Durham County Durham DH1 1TW on 22 July 2014
24 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
20 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Mrs Anne Dorothy Griffin on 1 February 2013
04 Feb 2013 CH03 Secretary's details changed for Mrs Anne Dorothy Griffin on 1 February 2013
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011