Advanced company searchLink opens in new window

TENBAC LIMITED

Company number 07025092

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2021 TM01 Termination of appointment of Mark Edward Platt as a director on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Lee Andrew Maclean Carmichael as a director on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Jon Nutkins as a director on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Edward George Ashton Bell as a director on 2 November 2021
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
19 Mar 2021 RP05 Registered office address changed to PO Box 4385, 07025092: Companies House Default Address, Cardiff, CF14 8LH on 19 March 2021
25 Nov 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Jan 2020 AP01 Appointment of Mr Edward George Ashton Bell as a director on 14 January 2020
14 Jan 2020 AP01 Appointment of Mr Mark Edward Platt as a director on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to Town Hall Station Road Clacton-on-Sea CO15 1SE on 14 January 2020
07 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
13 Mar 2019 TM01 Termination of appointment of Neil Robert Shafto as a director on 13 March 2019
13 Mar 2019 TM01 Termination of appointment of Francis John Catterall as a director on 13 March 2019
23 Jan 2019 AP01 Appointment of Mr Francis John Catterall as a director on 23 January 2019
23 Jan 2019 AP01 Appointment of Mr Lee Andrew Maclean Carmichael as a director on 23 January 2019
18 Oct 2018 AP01 Appointment of Mr Neil Robert Shafto as a director on 18 October 2018
18 Oct 2018 AP01 Appointment of Mr Stephen Beardsley as a director on 18 October 2018
18 Oct 2018 AD01 Registered office address changed from 34 Anchor Road Clacton-on-Sea Essex CO15 1HP England to International House Holborn Viaduct London EC1A 2BN on 18 October 2018
01 Oct 2018 TM01 Termination of appointment of Timothy Sutton as a director on 1 October 2018