Advanced company searchLink opens in new window

B TYLER CONSTRUCTION LTD

Company number 11873159

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)
28 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 TM01 Termination of appointment of Cherise Tyler as a director on 1 July 2023
06 Jul 2023 AD01 Registered office address changed from 41 Whitebeam Close Andover SP11 6YY England to 28 Hillyfields Nursling Southampton SO16 0XQ on 6 July 2023
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
15 Apr 2023 CS01 Confirmation statement made on 15 April 2022 with no updates
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
24 Feb 2022 CH01 Director's details changed for Mrs Cherise Tyler on 29 March 2021
04 May 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
29 Mar 2021 AD01 Registered office address changed from St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU to 41 Whitebeam Close Andover SP11 6YY on 29 March 2021
22 Feb 2021 TM02 Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 7 January 2021
20 Jul 2020 CH01 Director's details changed for Mr Ben Robert Shane Tyler on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Mrs Cherise Tyler on 20 July 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 100
18 Nov 2019 AP01 Appointment of Mrs Cherise Tyler as a director on 15 November 2019
18 Nov 2019 AP04 Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 18 November 2019
11 Nov 2019 AD01 Registered office address changed from 20 Hillside Close West Dean Salisbury SP5 1EX United Kingdom to St. Marys House Netherhampton Salisbury Wiltshire SP2 8PU on 11 November 2019
11 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted