Advanced company searchLink opens in new window

TNKS CONSULTING LIMITED

Company number 07930670

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-03-10
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
  • GBP 1
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
  • GBP 1