Company NameA Tunnacliffe Civils Limited
Company StatusDissolved
Company Number08254605
CategoryPrivate Limited Company
Incorporation Date16 October 2012(11 years, 6 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Andrew David Tunnacliffe
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bilsdale View Carlton
Stockton On Tees
TS21 1FJ

Location

Registered Address2 Bilsdale View
Carlton
Stockton On Tees
TS21 1FJ

Shareholders

75 at £0.1Andreww David Tunnacliffe
75.00%
Ordinary
25 at £0.1Catherine Tunnacliffe
25.00%
Ordinary

Financials

Year2014
Net Worth£46
Cash£2,206
Current Liabilities£6,519

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

26 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2022First Gazette notice for voluntary strike-off (1 page)
26 January 2022Application to strike the company off the register (1 page)
22 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
26 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
20 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
14 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
20 May 2019Change of details for Mr Andrew David Tunnacliffe as a person with significant control on 20 May 2019 (2 pages)
20 May 2019Registered office address changed from 12 Bancroft Drive Ingleby Barwick Stockton on Tees TS17 5NP to 2 Bilsdale View Carlton Stockton on Tees TS21 1FJ on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Andrew David Tunnacliffe on 20 May 2019 (2 pages)
4 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
29 January 2018Withdraw the company strike off application (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 December 2015Director's details changed for Mr Andrew Tunnacliffe on 16 October 2015 (2 pages)
30 December 2015Director's details changed for Mr Andrew Tunnacliffe on 16 October 2015 (2 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(3 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
(3 pages)
26 October 2015Registered office address changed from 39 Stonebridge Crescent Ingleby Barwick Stockton on Tees TS17 5AZ to 12 Bancroft Drive Ingleby Barwick Stockton on Tees TS17 5NP on 26 October 2015 (1 page)
26 October 2015Registered office address changed from 39 Stonebridge Crescent Ingleby Barwick Stockton on Tees TS17 5AZ to 12 Bancroft Drive Ingleby Barwick Stockton on Tees TS17 5NP on 26 October 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
11 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 May 2014Registered office address changed from 18 Romney Close Redcar Cleveland TS10 2JT England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from 18 Romney Close Redcar Cleveland TS10 2JT England on 20 May 2014 (1 page)
20 May 2014Director's details changed for Mr Andrew Tunnacliffe on 7 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Andrew Tunnacliffe on 7 May 2014 (2 pages)
19 February 2014Sub-division of shares on 17 October 2012 (5 pages)
19 February 2014Sub-division of shares on 17 October 2012 (5 pages)
7 January 2014Registered office address changed from 10 Skomer Court Redcar Cleveland TS10 2SB on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 10 Skomer Court Redcar Cleveland TS10 2SB on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 10 Skomer Court Redcar Cleveland TS10 2SB on 7 January 2014 (1 page)
7 January 2014Director's details changed for Mr Andrew Tunnacliffe on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Andrew Tunnacliffe on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Andrew Tunnacliffe on 6 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(3 pages)
5 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 10
(3 pages)
29 October 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Swift House Falcon Court Preston Farm Stockton-on-Tees TS18 3TX England on 29 October 2012 (1 page)
26 October 2012Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
26 October 2012Current accounting period shortened from 31 October 2013 to 30 April 2013 (1 page)
16 October 2012Incorporation (22 pages)
16 October 2012Incorporation (22 pages)