Advanced company searchLink opens in new window

W B TIDEY & CO LTD

Company number 06312350

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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2016 DS01 Application to strike the company off the register
03 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
01 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
17 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Sep 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Simon Paul Taylor on 12 July 2010
03 Sep 2010 CH01 Director's details changed for Daniel Akiva Lopian on 12 July 2010
03 Sep 2010 CH03 Secretary's details changed for Simon Paul Taylor on 13 July 2010
22 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
02 Dec 2009 CERTNM Company name changed reich insurance brokers LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-01
02 Dec 2009 CONNOT Change of name notice
16 Jul 2009 363a Return made up to 13/07/09; full list of members
05 Dec 2008 AA Accounts for a dormant company made up to 31 March 2008