Advanced company searchLink opens in new window

TYROLESE (663) LIMITED

Company number 06903264

Filter by category

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 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
15 May 2012 AD01 Registered office address changed from 21 Garlick Hill London EC4V 2AU United Kingdom on 15 May 2012
15 May 2012 4.70 Declaration of solvency
15 May 2012 600 Appointment of a voluntary liquidator
15 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-05-03
19 Dec 2011 AA Full accounts made up to 31 July 2011
22 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
21 Jun 2011 CH03 Secretary's details changed for David Manuel Santa-Olalla on 21 February 2011
10 Feb 2011 AD01 Registered office address changed from 15 st Helens Place London EC3A 6DQ on 10 February 2011
29 Nov 2010 AA Full accounts made up to 31 July 2010
25 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
29 Sep 2009 288a Director appointed charles peter barrow
12 Jun 2009 288b Appointment Terminated Director james thorne
12 Jun 2009 288b Appointment Terminated Director tyrolese (directors) LIMITED
12 Jun 2009 288b Appointment Terminated Secretary tyrolese (secretarial) LIMITED
12 Jun 2009 288a Secretary appointed david manuel santa-olalla
12 Jun 2009 288a Director appointed nigel reginald pullman
12 Jun 2009 287 Registered office changed on 12/06/2009 from 66 lincoln's inn fields london WC2A 3LH
12 Jun 2009 225 Accounting reference date extended from 31/05/2010 to 31/07/2010
12 May 2009 NEWINC Incorporation