- Company Overview for TINDALL RILEY PROFESSIONAL RISKS LIMITED (04131235)
- Filing history for TINDALL RILEY PROFESSIONAL RISKS LIMITED (04131235)
- People for TINDALL RILEY PROFESSIONAL RISKS LIMITED (04131235)
- More for TINDALL RILEY PROFESSIONAL RISKS LIMITED (04131235)
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
|
|
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
|
|
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
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
|
|
12 Aug 2014 | SH02 |
Statement of capital on 2 July 2014
|
|
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
|
|
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
|
|
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 |