- Company Overview for TANFIELD-JOHNSON CONSULTING ENGINEERS LTD (05301337)
- Filing history for TANFIELD-JOHNSON CONSULTING ENGINEERS LTD (05301337)
- People for TANFIELD-JOHNSON CONSULTING ENGINEERS LTD (05301337)
- More for TANFIELD-JOHNSON CONSULTING ENGINEERS LTD (05301337)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | TM01 | Termination of appointment of Richard Anthony Johnson as a director on 18 April 2019 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | TM02 | Termination of appointment of Sheila Mary Johnson as a secretary on 4 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
17 Oct 2018 | PSC04 | Change of details for Mr Richard Anthony Johnson as a person with significant control on 2 October 2018 | |
17 Oct 2018 | CH01 | Director's details changed for Mr Richard Anthony Johnson on 2 October 2018 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
14 Dec 2017 | PSC01 | Notification of Michelle Tanfield as a person with significant control on 1 August 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr Richard Anthony Johnson as a person with significant control on 1 August 2017 | |
18 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
28 Sep 2017 | AP01 | Appointment of Miss Michelle Tanfield as a director on 1 August 2017 | |
27 Sep 2017 | CERTNM | Company name changed forevermac.com LIMITED\certificate issued on 27/09/17 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Sep 2017 | CONNOT | Change of name notice | |
05 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
|
|
02 Feb 2015 | AD01 | Registered office address changed from Hsa & Co Chartered Accountants & Registered Auditors South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2 February 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |