TONGO LIMITED

St James House St James House, Sheffield, S1 2EX, England
StatusDISSOLVED
Company No.04511432
CategoryPrivate Limited Company
Incorporated14 Aug 2002
Age21 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution15 Jan 2019
Years5 years, 3 months, 26 days

SUMMARY

TONGO LIMITED is an dissolved private limited company with number 04511432. It was incorporated 21 years, 8 months, 27 days ago, on 14 August 2002 and it was dissolved 5 years, 3 months, 26 days ago, on 15 January 2019. The company address is St James House St James House, Sheffield, S1 2EX, England.



Company Fillings

Gazette dissolved compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 May 2018

Action Date: 18 Apr 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-04-18

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 03 May 2018

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Apr 2018

Action Date: 23 Mar 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-03-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 18 Oct 2017

Action Date: 23 Sep 2017

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2017-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Morton Edward James Bell

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 02 May 2017

Action Date: 23 Mar 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: Dobbin Cottage Dobbin Lane Peakley Hill, Barlow Dronfield Derbyshire S18 7SU

Change date: 2016-05-24

New address: C/O Morton Bell St James House Vicar Lane Sheffield S1 2EX

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Sep 2012

Action Date: 03 Sep 2012

Category: Address

Type: AD01

Old address: Omnia 1 Queen Street Sheffield South Yorkshire S1 2DG

Change date: 2012-09-03

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Bell

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Bell

Documents

View document PDF

Termination secretary company with name

Date: 03 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theresa Bell

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Morton Edward James Bell

Change date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from unit F26A lion works ball street sheffield south yorkshire S3 8DB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 29/10/02 from: telegraph house high street sheffield south yorkshire S1 2GA

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/03/03

Documents

View document PDF

Incorporation company

Date: 14 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX HIRE LTD

25 HARPERLEY GARDENS,STANLEY,DH9 8RZ

Number:11456987
Status:ACTIVE
Category:Private Limited Company

DUO ELECTRICAL LIMITED

UNIT 27 LANDYWOOD ENTERPRISE PARK HOLLY LANE,WALSALL,WS6 6BD

Number:08782369
Status:ACTIVE
Category:Private Limited Company

FORTH TYRES LTD.

SALTIRE COURT,EDINBURGH,EH1 2EG

Number:SC280569
Status:LIQUIDATION
Category:Private Limited Company

GLENBROOKE LIMITED

9 PARKWAY,LONDON,NW1 7PG

Number:10693322
Status:ACTIVE
Category:Private Limited Company

TAYLOR & SMITH PROPERTY LIMITED

60 NEW LINE,BRADFORD,BD10 9AP

Number:11409338
Status:ACTIVE
Category:Private Limited Company

TERRI LEARY LIMITED

38 FAIRFIELD CLOSE,SIDCUP,DA15 8QS

Number:11014249
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source