- Company Overview for TANNERY HARDWARE TIMBER MERCHANTS LTD (08960747)
- Filing history for TANNERY HARDWARE TIMBER MERCHANTS LTD (08960747)
- People for TANNERY HARDWARE TIMBER MERCHANTS LTD (08960747)
- More for TANNERY HARDWARE TIMBER MERCHANTS LTD (08960747)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | AD01 | Registered office address changed from C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS England to 11 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR on 29 May 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
23 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
17 May 2016 | CH01 | Director's details changed for Mr Waqar Iqbal Khan on 1 March 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Nazir Ahmed Khan on 1 March 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from C/O Sterling Accountancy Sterling House, 692 Bolton Road, Pendlebury Swinton Manchester Greater Manchester M27 6EL to C/O Sterling Accountancy Woodland View 478 - 482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 4 January 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | AD01 | Registered office address changed from Tannery House Nelson Street Bolton BL3 2JW United Kingdom to C/O Sterling Accountancy Sterling House, 692 Bolton Road, Pendlebury Swinton Manchester Greater Manchester M27 6EL on 23 April 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Waqar Iqbal Khan on 1 March 2015 | |
22 Apr 2015 | CH01 | Director's details changed for Mr Nazir Ahmed Khan on 1 March 2015 | |
22 Apr 2015 | TM02 | Termination of appointment of Waqar Iqbal Khan as a secretary on 1 March 2015 | |
26 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-26
|