Advanced company searchLink opens in new window

TUSCAN FOUNDRY PRODUCTS LTD

Company number 04742286

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 Mar 2024 AA Micro company accounts made up to 31 March 2023
04 Mar 2024 PSC04 Change of details for Mr Paul David Stenning as a person with significant control on 1 March 2024
04 Mar 2024 PSC01 Notification of Kirstie Michelle Stenning as a person with significant control on 1 March 2024
02 Mar 2024 CS01 Confirmation statement made on 23 April 2023 with updates
29 Feb 2024 AA Micro company accounts made up to 31 March 2022
22 Feb 2024 AP03 Appointment of Paul David Stenning as a secretary on 25 February 2016
22 Feb 2024 AC92 Restoration by order of the court
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2022 DS01 Application to strike the company off the register
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
09 Mar 2020 TM01 Termination of appointment of Paul Richard Trace as a director on 6 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Nov 2019 CH01 Director's details changed for Mr Paul David Stenning on 17 October 2019
31 Oct 2019 AD01 Registered office address changed from Unit 1 Dunsdon Farm Estate Pancrasweek Holsworthy Devon EX22 7JW England to Tyn-Y-Clyn Llanafan Fawr Builth Wells Powys LD2 3LU on 31 October 2019
30 Apr 2019 AD01 Registered office address changed from Rmd2 River Tamar Way Holsworthy Industrial Estate Holsworthy EX22 6HL England to Unit 1 Dunsdon Farm Estate Pancrasweek Holsworthy Devon EX22 7JW on 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
23 Apr 2019 AD01 Registered office address changed from Dunsdon Farm Pancrasweek Holsworthy Devon EX22 7JW England to Rmd2 River Tamar Way Holsworthy Industrial Estate Holsworthy EX22 6HL on 23 April 2019
05 Feb 2019 AD01 Registered office address changed from Rmd2 River Tamar Way Holsworthy Industrial Estate Holsworthy Devon EX22 6HL England to Dunsdon Farm Pancrasweek Holsworthy Devon EX22 7JW on 5 February 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates