(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th June 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) 8th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) 8th January 2018 - the day director's appointment was terminated
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2017
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 25th July 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th June 2017
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd June 2017. New Address: Tunstall Trade Car Sales Ltd Nile Street Stoke-on-Trent ST6 2BA. Previous address: Suite 1 Newfield House High Street Tunstall Stoke-on-Trent Staffordshire ST6 5PD
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 27th June 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 27th June 2015 with full list of members
filed on: 5th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 27th June 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th July 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th June 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th June 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th June 2011 director's details were changed
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 15th July 2011
filed on: 15th, July 2011
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 15th July 2011
filed on: 15th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 15th July 2011 - the day director's appointment was terminated
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) 15th July 2011 - the day secretary's appointment was terminated
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed tunstall car sales LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 27th, June 2011
| incorporation
|
Free Download
(31 pages)
|