Advanced company searchLink opens in new window

TONY 2 TIDES LIMITED

Company number 10759533

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)
08 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 23 January 2024
21 Feb 2023 LIQ02 Statement of affairs
31 Jan 2023 600 Appointment of a voluntary liquidator
31 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-24
09 Jan 2023 AD01 Registered office address changed from Whitehouse Farm Marsh Lane Ryehill Hull HU12 9NJ England to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 9 January 2023
11 Jul 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
17 May 2021 PSC07 Cessation of Samantha Katie Stork as a person with significant control on 1 May 2021
17 May 2021 PSC01 Notification of Justine Dawn Pearson as a person with significant control on 1 May 2021
13 May 2021 AA Micro company accounts made up to 31 May 2020
06 Jul 2020 CS01 Confirmation statement made on 7 May 2020 with updates
06 Jul 2020 AD01 Registered office address changed from 4 Granary Cottages Marsh Lane Ryehill Hull East Riding of Yorkshire HU12 9GF England to Whitehouse Farm Marsh Lane Ryehill Hull HU12 9NJ on 6 July 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
01 Jul 2019 PSC01 Notification of Samantha Katie Stork as a person with significant control on 1 July 2018
01 Jul 2019 CS01 Confirmation statement made on 7 May 2019 with updates
01 Jul 2019 PSC07 Cessation of Graham Richard Stork as a person with significant control on 1 July 2018
05 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Dec 2018 TM01 Termination of appointment of Graham Richard Stork as a director on 1 December 2018
31 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from 19 Waxholme Road Withernsea East Riding HU19 2BT United Kingdom to 4 Granary Cottages Marsh Lane Ryehill Hull East Riding of Yorkshire HU12 9GF on 20 December 2017
08 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-08
  • GBP 2