Advanced company searchLink opens in new window

GEORGE TUNSTALL LIMITED

Company number 04594282

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)
20 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2010 DS01 Application to strike the company off the register
25 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-11-25
  • GBP 10
25 Nov 2009 CH01 Director's details changed for George Ronald Tunstall on 25 November 2009
25 Nov 2009 CH01 Director's details changed for Isobel Primrose Tunstall on 25 November 2009
18 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Dec 2008 363a Return made up to 19/11/08; full list of members
17 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
23 Nov 2007 363a Return made up to 19/11/07; full list of members
08 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Nov 2006 363a Return made up to 19/11/06; full list of members
24 Apr 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Nov 2005 363a Return made up to 19/11/05; full list of members
16 Jun 2005 AA Total exemption small company accounts made up to 31 December 2004
03 Dec 2004 363s Return made up to 19/11/04; full list of members
06 Apr 2004 AA Total exemption small company accounts made up to 31 December 2003
28 Nov 2003 363s Return made up to 19/11/03; full list of members
28 Nov 2003 363(287) Registered office changed on 28/11/03
27 Jan 2003 225 Accounting reference date extended from 30/11/03 to 31/12/03
16 Dec 2002 288a New secretary appointed;new director appointed
04 Dec 2002 288a New director appointed
04 Dec 2002 88(2)R Ad 19/11/02--------- £ si 10@1=10 £ ic 1/11
04 Dec 2002 287 Registered office changed on 04/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY