This company is commonly known as Tonrin Contractors Limited. The company was founded 55 years ago and was given the registration number 00947106. The firm's registered office is in LONDON. You can find them at Gable House 233, Regents Park Road, London, . This company's SIC code is 81300 - Landscape service activities.
Name | : | TONRIN CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 00947106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 January 1969 |
End of financial year | : | 30 April 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gable House 233, Regents Park Road, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Station Road, New Barnet, Barnet, England, EN5 1PH | Secretary | 17 March 2015 | Active |
Amalfi, Whiteley Lane, Fareham, PO15 7RW | Director | - | Active |
41, First Floor, 41 Chalton Street, London, United Kingdom, NW1 1JD | Corporate Secretary | - | Active |
79 Mercer Way, Romsey, SO51 7PH | Director | - | Active |
Rosewood, Whiteley Lane, Fareham, PO15 7RW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-02 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2019-08-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-07 | Address | Change registered office address company with date old address new address. | Download |
2015-08-21 | Address | Change registered office address company with date old address new address. | Download |
2015-08-03 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-22 | Insolvency | Liquidation disclaimer notice. | Download |
2015-06-26 | Officers | Termination director company with name termination date. | Download |
2015-06-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2015-06-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-06-10 | Resolution | Resolution. | Download |
2015-04-28 | Accounts | Change account reference date company current extended. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Address | Change registered office address company with date old address new address. | Download |
2015-03-17 | Officers | Appoint person secretary company with name date. | Download |
2015-03-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.