About

Registered Number: 04483223
Date of Incorporation: 11/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: The Old Chapel Northbrook, Micheldever, Winchester, Hampshire, SO21 3AJ

 

Tunswell Ltd was founded on 11 July 2002 and has its registered office in Winchester. Tunswell Ltd has no directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 08 April 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
AR01 - Annual Return 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 20 June 2012
RESOLUTIONS - N/A 15 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 15 September 2011
SH08 - Notice of name or other designation of class of shares 15 September 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 16 June 2011
CH01 - Change of particulars for director 31 May 2011
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 05 August 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 18 July 2008
353 - Register of members 04 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 25 August 2006
353 - Register of members 25 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 24 August 2005
287 - Change in situation or address of Registered Office 28 June 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 12 August 2003
225 - Change of Accounting Reference Date 11 July 2003
287 - Change in situation or address of Registered Office 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 June 2003
RESOLUTIONS - N/A 15 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.