About

Registered Number: 07872600
Date of Incorporation: 06/12/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 2 months ago)
Registered Address: 5 The Old Parsonage, Redcroft, Redhill, North Somerset, BS40 5SL

 

Tuffscreen Screen Protection Ltd was registered on 06 December 2011 and are based in North Somerset, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Tristan James Headley 06 December 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HARWOOD, Andrew 23 September 2013 17 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ14 - N/A 28 November 2018
LIQ03 - N/A 20 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 October 2017
LIQ02 - N/A 18 October 2017
AD01 - Change of registered office address 09 October 2017
RESOLUTIONS - N/A 20 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 15 December 2015
TM01 - Termination of appointment of director 06 October 2015
MR01 - N/A 12 February 2015
AR01 - Annual Return 06 January 2015
TM02 - Termination of appointment of secretary 17 November 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 30 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 June 2014
RP04 - N/A 02 June 2014
CH01 - Change of particulars for director 14 April 2014
AD01 - Change of registered office address 14 April 2014
RESOLUTIONS - N/A 20 January 2014
AR01 - Annual Return 13 January 2014
SH01 - Return of Allotment of shares 25 October 2013
AP01 - Appointment of director 25 October 2013
AP03 - Appointment of secretary 29 September 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 08 January 2013
CH01 - Change of particulars for director 08 January 2013
AD01 - Change of registered office address 04 October 2012
AA01 - Change of accounting reference date 20 December 2011
NEWINC - New incorporation documents 06 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.