Advanced company searchLink opens in new window

THOMAS TILLING INTERNATIONAL LIMITED

Company number 00423174

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
07 Dec 2017 SH20 Statement by Directors
07 Dec 2017 SH19 Statement of capital on 7 December 2017
  • GBP 1
07 Dec 2017 CAP-SS Solvency Statement dated 27/11/17
07 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
28 Nov 2016 CH01 Director's details changed for Mrs Caroline Ann Sands on 28 November 2016
22 Nov 2016 AD01 Registered office address changed from 2nd Floor, 80 Victoria Street London SW1E 5JL to Schneider Electric Stafford Park 5 Telford TF3 3BL on 22 November 2016
27 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,076,148,215
29 Sep 2015 AUD Auditor's resignation
13 Aug 2015 AP01 Appointment of Mrs Caroline Ann Sands as a director on 31 July 2015
13 Aug 2015 TM01 Termination of appointment of Kevin Charles Smith as a director on 31 July 2015
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,076,148,215
25 Mar 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
12 Mar 2015 AD01 Registered office address changed from 3Rd Floor 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 12 March 2015
08 Jan 2015 TM01 Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014
06 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
23 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AP01 Appointment of Mr Trevor Lambeth as a director