Advanced company searchLink opens in new window

TENSTEP MANUFACTURING LIMITED

Company number 06326688

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Aug 2015 DS01 Application to strike the company off the register
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
01 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
14 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from C/O Marsh Bessant Chester House 17, Gold Tops Newport Gwent NP20 4PH United Kingdom on 16 March 2012
02 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Oct 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Feb 2011 AD01 Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 21 February 2011
16 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2
18 Nov 2009 CH01 Director's details changed for Ronald Michael Caunt on 18 November 2009
17 Aug 2009 363a Return made up to 27/07/09; full list of members
16 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Feb 2009 288b Appointment terminated secretary kerry marchant
18 Sep 2008 363a Return made up to 27/07/08; full list of members
15 Apr 2008 287 Registered office changed on 15/04/2008 from quayside house king edward quay colchester essex CO2 8JB
27 Mar 2008 287 Registered office changed on 27/03/2008 from blackwater marina the esplanade maylandsea essex CM3 6AN
02 Oct 2007 395 Particulars of mortgage/charge