- Company Overview for TILSMORE LIMITED (01820120)
- Filing history for TILSMORE LIMITED (01820120)
- People for TILSMORE LIMITED (01820120)
- More for TILSMORE LIMITED (01820120)
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
|
|
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|