Advanced company searchLink opens in new window

TANFIELD-JOHNSON CONSULTING ENGINEERS LTD

Company number 05301337

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)
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
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