- Company Overview for TNKS CONSULTING LIMITED (07930670)
- Filing history for TNKS CONSULTING LIMITED (07930670)
- People for TNKS CONSULTING LIMITED (07930670)
- Insolvency for TNKS CONSULTING LIMITED (07930670)
- More for TNKS CONSULTING LIMITED (07930670)
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) |
---|---|---|---|
04 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2023 | |
19 Mar 2022 | AD01 | Registered office address changed from 86 Syon Lane Isleworth TW7 5NQ England to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 19 March 2022 | |
19 Mar 2022 | LIQ01 | Declaration of solvency | |
19 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Jan 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
11 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 86 Syon Lane Isleworth TW7 5NQ on 8 January 2021 | |
10 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
27 Sep 2017 | PSC01 | Notification of Yadevinder Gill as a person with significant control on 19 September 2017 | |
25 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|