Advanced company searchLink opens in new window

TONGUESTONE CONSTRUCTION LIMITED

Company number 08933751

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2019 DS01 Application to strike the company off the register
19 Mar 2019 AD01 Registered office address changed from 59 Lichfield Street Walsall WS4 2BX England to C/O Baldwins, International House 20 Hatherton Street Walsall WS4 2LA on 19 March 2019
15 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
19 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 30 June 2017
12 Apr 2017 AD01 Registered office address changed from Units 18 & 19 Monkspath Business Park, Highlands Road Shirley Solihull West Midlands B90 4NZ England to 59 Lichfield Street Walsall WS4 2BX on 12 April 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
04 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 June 2016
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
22 Jan 2016 AD01 Registered office address changed from Churchill House, 59 Lichfield Street Walsall WS4 2BX to Units 18 & 19 Monkspath Business Park, Highlands Road Shirley Solihull West Midlands B90 4NZ on 22 January 2016
10 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
27 Apr 2015 AD01 Registered office address changed from 40 Lichfield Street Walsall West Midlands WS1 1UU England to Churchill House, 59 Lichfield Street Walsall WS4 2BX on 27 April 2015
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted