Having been setup in 2008, Tuck & Co Ltd are based in Bristol, it's status in the Companies House registry is set to "Dissolved". Creditreform (Secretaries) Limited, Creditreform (Directors) Limited, Theobald, Miranda Louise, Tuck, Matthew are listed as the directors of the organisation. We do not know the number of employees at Tuck & Co Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREDITREFORM (DIRECTORS) LIMITED | 20 May 2008 | 27 May 2008 | 1 |
THEOBALD, Miranda Louise | 05 March 2014 | 13 August 2015 | 1 |
TUCK, Matthew | 28 May 2008 | 23 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED | 20 May 2008 | 27 May 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 19 September 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 July 2017 | |
DS01 - Striking off application by a company | 21 June 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 03 March 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 05 April 2016 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
TM01 - Termination of appointment of director | 03 September 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AP01 - Appointment of director | 19 June 2015 | |
AA - Annual Accounts | 14 April 2015 | |
AR01 - Annual Return | 24 June 2014 | |
AD01 - Change of registered office address | 24 June 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 24 June 2013 | |
TM01 - Termination of appointment of director | 04 June 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AP01 - Appointment of director | 19 February 2013 | |
AR01 - Annual Return | 30 May 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AP01 - Appointment of director | 05 December 2011 | |
TM01 - Termination of appointment of director | 07 July 2011 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 01 April 2011 | |
AR01 - Annual Return | 26 May 2010 | |
AD01 - Change of registered office address | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA01 - Change of accounting reference date | 07 January 2010 | |
MG01 - Particulars of a mortgage or charge | 02 October 2009 | |
363a - Annual Return | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 27 May 2009 | |
353 - Register of members | 27 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 May 2009 | |
395 - Particulars of a mortgage or charge | 28 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
288a - Notice of appointment of directors or secretaries | 02 June 2008 | |
287 - Change in situation or address of Registered Office | 02 June 2008 | |
288b - Notice of resignation of directors or secretaries | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 27 May 2008 | |
NEWINC - New incorporation documents | 20 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 October 2009 | Outstanding |
N/A |
Debenture | 19 August 2008 | Outstanding |
N/A |