Advanced company searchLink opens in new window

WHITE & TAYLOR (TUNSTALL) LIMITED

Company number 00287442

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2020 DS01 Application to strike the company off the register
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
04 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 108,121.00
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 SH19 Statement of capital on 20 December 2019
  • GBP 1.08
20 Dec 2019 CAP-SS Solvency Statement dated 20/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2019 AP03 Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019
19 Nov 2019 AP01 Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019
19 Nov 2019 TM01 Termination of appointment of Richard Charles Monro as a director on 18 October 2019
19 Nov 2019 TM02 Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019
22 Aug 2019 AA Micro company accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
29 Jan 2019 AD01 Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CH01 Director's details changed for Mr Richard Charles Monro on 29 June 2018
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
12 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
05 Jul 2018 PSC05 Change of details for Capco Uk Holdings Limited as a person with significant control on 29 June 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates