Advanced company searchLink opens in new window

TNUI ENGINEERING HOLDINGS LIMITED

Company number 08055979

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2017 4.68 Liquidators' statement of receipts and payments to 13 March 2017
10 Mar 2017 AA Total exemption small company accounts made up to 13 March 2016
10 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 13 March 2016
30 Mar 2016 AD01 Registered office address changed from Cambridge House 27 Cambridge Park Wainstead London E11 2PU to 2 Axon Commerce Road Lynchwood Peterborough PE2 6LR on 30 March 2016
29 Mar 2016 600 Appointment of a voluntary liquidator
29 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-14
29 Mar 2016 4.70 Declaration of solvency
22 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Mar 2016 AP03 Appointment of Mr Bryan Frank Green as a secretary on 3 May 2012
10 Dec 2015 AD01 Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghanshire MK9 2AF to Cambridge House 27 Cambridge Park Wainstead London E11 2PU on 10 December 2015
29 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,004
10 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
13 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,004
14 Jan 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 10 September 2012
  • GBP 1,004
17 May 2012 AA01 Current accounting period shortened from 31 May 2013 to 31 December 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 2
09 May 2012 AP01 Appointment of Mr Neil Vaughan Thomas as a director
04 May 2012 AP01 Appointment of Mr Bryan Frank Green as a director
04 May 2012 TM01 Termination of appointment of John Cowdry as a director
04 May 2012 TM02 Termination of appointment of London Law Secretarial Limited as a secretary