TONSLEY PAINTERS AND DECORATORS LIMITED

3 Nutley Hall 8 Nutley Lane, Reigate, RH2 9HS, Surrey
StatusDISSOLVED
Company No.07940699
CategoryPrivate Limited Company
Incorporated08 Feb 2012
Age12 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months, 2 days

SUMMARY

TONSLEY PAINTERS AND DECORATORS LIMITED is an dissolved private limited company with number 07940699. It was incorporated 12 years, 4 months, 10 days ago, on 08 February 2012 and it was dissolved 4 years, 11 months, 2 days ago, on 16 July 2019. The company address is 3 Nutley Hall 8 Nutley Lane, Reigate, RH2 9HS, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 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: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mrs Lisa Huddleston

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2015

Action Date: 26 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Huddleston

Termination date: 2015-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

New address: 3 Nutley Hall 8 Nutley Lane Reigate Surrey RH2 9HS

Old address: 145-157 st. John Street London EC1V 4PW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Old address: 34 Dalby Road London SW18 1AW England

Change date: 2013-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Huddleston

Documents

View document PDF

Incorporation company

Date: 08 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A K MAY & SON LIMITED

31/32 HIGH STREET,WELLINGBOROUGH,NN8 4HL

Number:11357354
Status:ACTIVE
Category:Private Limited Company

ASIAPACK LTD

386 GREEN LANE,BIRMINGHAM,B9 5QJ

Number:11860125
Status:ACTIVE
Category:Private Limited Company

CATERING 328 LIMITED

UNIT F CHELWORTH INDUSTRIAL,SWINDON,SN6 6HE

Number:05107751
Status:ACTIVE
Category:Private Limited Company

FRESH AS A DAISY (DUNBLANE) LTD

GRAINSTON HOUSE,DUNBLANE,FK15 9EP

Number:SC625091
Status:ACTIVE
Category:Private Limited Company

HJT PARTNERS LIMITED

24 NICHOLAS STREET,CHESTER,CH1 2AU

Number:10549003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOYRIDE MEDIA LTD

11 HADLOW ROAD,TONBRIDGE,TN9 1LE

Number:10717080
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