Advanced company searchLink opens in new window

TIERTEX DESIGN STUDIOS LIMITED

Company number 02691194

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)
02 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2021 DS01 Application to strike the company off the register
23 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 30 October 2019
29 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
12 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 30 October 2018
02 Jul 2018 AA Total exemption full accounts made up to 30 October 2017
10 May 2018 AD01 Registered office address changed from C/O Donald Campbell Suite a Silk Point Queens Avenue Macclesfield Cheshire SK10 2BB to Beechwood House Alder Court Tytherington Business Park Macclesfield SK10 2XG on 10 May 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
22 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 30 October 2017
01 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,200
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,200
23 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,200
04 Mar 2014 CH01 Director's details changed for Mr John Geoffrey Prince on 27 February 2014
04 Mar 2014 CH01 Director's details changed for Mr Donald John Campbell on 27 February 2014
04 Mar 2014 CH03 Secretary's details changed for Mr John Geoffrey Prince on 27 February 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Nov 2013 AD01 Registered office address changed from 7 Rowanside Prestbury Macclesfield Cheshire SK10 4BE on 7 November 2013
05 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders