- Company Overview for TILBURY ESTATES LIMITED (01107468)
- Filing history for TILBURY ESTATES LIMITED (01107468)
- People for TILBURY ESTATES LIMITED (01107468)
- Charges for TILBURY ESTATES LIMITED (01107468)
- More for TILBURY ESTATES LIMITED (01107468)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2024 | DS01 | Application to strike the company off the register | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | AP01 | Appointment of Mr Jeremy Mark White as a director on 29 July 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of Anthony Kenneth Smythe as a director on 30 July 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
05 Feb 2021 | TM01 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 | |
05 Feb 2021 | AP01 | Appointment of Mr Christopher James Edwards as a director on 3 February 2021 | |
03 Feb 2021 | TM02 | Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 | |
22 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Dec 2020 | PSC05 | Change of details for Interserve Group Limited as a person with significant control on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
22 Mar 2019 | PSC05 | Change of details for Montana 1 Limited as a person with significant control on 18 March 2019 |