Advanced company searchLink opens in new window

TILSMORE LIMITED

Company number 01820120

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2021 DS01 Application to strike the company off the register
22 May 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Flat 1 19 Hurst Road Eastbourne BN21 2PJ on 22 May 2021
05 May 2021 AA Micro company accounts made up to 28 February 2021
05 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 28 February 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 7 December 2020
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
07 Nov 2019 PSC04 Change of details for Mr John Morton as a person with significant control on 7 November 2019
07 Nov 2019 CH01 Director's details changed for Mr John Morton on 7 November 2019
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Roumiyana Simeonova Morton as a person with significant control on 9 November 2017
14 Nov 2017 PSC01 Notification of John Morton as a person with significant control on 9 November 2017
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 SH01 Statement of capital following an allotment of shares on 17 March 2016
  • GBP 3
23 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re section 175 ca 2006 directors be permitted to exercise power to authorise directors' conflicts of interest 17/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2