Advanced company searchLink opens in new window

TINCROFT MINING SERVICES LIMITED

Company number 04690286

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
14 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
09 Mar 2018 PSC01 Notification of Kevin Peter Williams as a person with significant control on 30 December 2017
30 Dec 2017 PSC07 Cessation of David John Stone as a person with significant control on 16 August 2017
30 Dec 2017 PSC07 Cessation of Geoffrey Gordon Smith as a person with significant control on 16 August 2017
30 Dec 2017 PSC07 Cessation of Alan Peter Shoesmith as a person with significant control on 16 August 2017
30 Dec 2017 TM01 Termination of appointment of David John Stone as a director on 29 December 2017
30 Dec 2017 TM01 Termination of appointment of Alan Peter Shoesmith as a director on 29 December 2017
30 Dec 2017 TM02 Termination of appointment of Alan Peter Shoesmith as a secretary on 29 December 2017
30 Dec 2017 AD01 Registered office address changed from Sunnyfield Millford Road Sidmouth Devon EX10 8DR to 1 Botallack Moor St. Just Penzance TR19 7QH on 30 December 2017
11 Apr 2017 AA Micro company accounts made up to 31 July 2016
17 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
15 Mar 2016 AA Micro company accounts made up to 31 July 2015
09 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
20 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
09 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
05 Mar 2015 AP01 Appointment of Mr Alan Peter Shoesmith as a director on 27 February 2015
11 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
12 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
05 Feb 2014 AD01 Registered office address changed from South Crofty Mine Dudnance Lane Pool Redruth Cornwall TR15 3QT on 5 February 2014
19 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders