TUFF-GUARD LIMITED

950 Grimesthorpe Road, Sheffield, S4 8EL, South Yorkshire
StatusDISSOLVED
Company No.06520246
CategoryPrivate Limited Company
Incorporated03 Mar 2008
Age16 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution02 Aug 2022
Years1 year, 9 months, 16 days

SUMMARY

TUFF-GUARD LIMITED is an dissolved private limited company with number 06520246. It was incorporated 16 years, 2 months, 15 days ago, on 03 March 2008 and it was dissolved 1 year, 9 months, 16 days ago, on 02 August 2022. The company address is 950 Grimesthorpe Road, Sheffield, S4 8EL, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Restoration order of court

Date: 23 Feb 2022

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Melvyn Dean Stephenson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Stephen John Gainey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 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: 04 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

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: 05 Jun 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 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 Jul 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Jenkinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2011

Action Date: 08 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-08

Old address: Unit 3a, Draper Industrial Estate Dalton Street Hull HU8 8BB

Documents

View document PDF

Annual return company with made up date

Date: 04 Jun 2010

Action Date: 28 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-28

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn Dean Stephenson

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Gainey

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Clarkson

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2010

Action Date: 30 Dec 2009

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2009-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director melvyn stephenson

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / melvyn stephenson / 15/12/2008

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / melvyn stephenson / 15/12/2008

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOTEL ANACAPRI LIMITED

BURLEY,NORMANDY,GU12 6DX

Number:07576602
Status:ACTIVE
Category:Private Limited Company

INDUBITABLY SOFTWARE LIMITED

79 VALLEY VIEW ROAD,BRISTOL,BS39 7PZ

Number:03008268
Status:ACTIVE
Category:Private Limited Company

INVERG COATINGS LTD

45 REID ROAD,INVERGORDON,IV18 0QF

Number:SC561192
Status:ACTIVE
Category:Private Limited Company

RED TRANSFORMATION SERVICES LTD

139 ROWAN DRIVE,LIVERPOOL,L32 0SG

Number:11730914
Status:ACTIVE
Category:Private Limited Company

RUSHDIE MEDIA LTD

2ND FLOOR,BRIGHTON,BN1 6SB

Number:07162117
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S&T CONSULTING LIMITED

5 PRESCOT STREET,LONDON,E1 8AY

Number:09960571
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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