Advanced company searchLink opens in new window

TUFECO 2 LIMITED

Company number 09220739

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
07 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
07 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
22 Jul 2016 TM01 Termination of appointment of Christopher Robert Guest as a director on 5 July 2016
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
28 Oct 2015 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich NR6 6BB to Evolution House Iceni Court Delft Way Norwich Norfolk NR3 3BB on 28 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Michael Knowlton-Ashby Thomson on 23 October 2015
23 Oct 2015 AP01 Appointment of Mr Christopher Robert Guest as a director on 4 July 2015
20 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Guest on 8 October 2015
05 Jul 2015 AP01 Appointment of Mr Christopher Robert Guest as a director on 4 July 2015
01 Jul 2015 CH01 Director's details changed for Mr Michael Michael Knowlton-Ashby Thomson on 1 July 2015
06 May 2015 AD01 Registered office address changed from Rose Cottage 75,Docking Road Great Bircham King's Lynn Norfolk PE31 6QP United Kingdom to Evolution House Iceni Court Delft Way Norwich NR6 6BB on 6 May 2015
16 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted