- Company Overview for TUSCAN FOUNDRY PRODUCTS LTD (04742286)
- Filing history for TUSCAN FOUNDRY PRODUCTS LTD (04742286)
- People for TUSCAN FOUNDRY PRODUCTS LTD (04742286)
- More for TUSCAN FOUNDRY PRODUCTS LTD (04742286)
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 |