Advanced company searchLink opens in new window

TINDALL RILEY PROFESSIONAL RISKS LIMITED

Company number 04131235

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
13 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
19 Dec 2015 AA Full accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 97.63
01 Oct 2015 TM01 Termination of appointment of Alasdair John Niven as a director on 15 July 2015
01 Oct 2015 TM01 Termination of appointment of Samantha Jane Peat as a director on 15 July 2015
01 Oct 2015 TM01 Termination of appointment of Jane Margaret Carpenter as a director on 15 July 2015
01 Oct 2015 TM01 Termination of appointment of Grantley William Andrew Berkeley as a director on 15 July 2015
01 Apr 2015 CERTNM Company name changed tindall riley LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 97.63
31 Oct 2014 AA Full accounts made up to 31 March 2014
12 Aug 2014 SH06 Cancellation of shares. Statement of capital on 17 July 2014
  • GBP 97.63
12 Aug 2014 SH02 Statement of capital on 2 July 2014
  • GBP 100.23
12 Aug 2014 SH03 Purchase of own shares.
21 Jul 2014 TM01 Termination of appointment of Clive Leonard Ashcroft Edginton as a director on 18 July 2014
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 112.6
11 Dec 2013 AP01 Appointment of Mr Grantley William Andrew Berkeley as a director
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
24 Jul 2013 AA Full accounts made up to 31 March 2013
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 June 2013
  • GBP 112.6
02 Jul 2013 TM02 Termination of appointment of Anthony Gosden as a secretary
02 Jul 2013 TM01 Termination of appointment of Anthony Gosden as a director