Advanced company searchLink opens in new window

TYLNEY PADDOCKS LIMITED

Company number 04627738

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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2009 DS01 Application to strike the company off the register
17 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
26 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Apr 2009 288c Director's Change of Particulars / katrina colvin / 21/04/2009 / HouseName/Number was: , now: chatfields farm; Street was: chatfields farm burnt house lane, now: brighton road; Post Code was: RH13 6NL, now: RH13 6TL; Country was: , now: united kingdom
12 Feb 2009 287 Registered office changed on 12/02/2009 from gladstone house, 77-79 high street, egham surrey TW20 9HY
30 Jan 2009 363a Return made up to 03/01/09; full list of members
21 Aug 2008 AA Accounts made up to 30 April 2008
21 Jan 2008 363a Return made up to 03/01/08; full list of members
16 Nov 2007 AA Total exemption full accounts made up to 30 April 2007
05 Jan 2007 363a Return made up to 03/01/07; full list of members
22 Jun 2006 AA Total exemption full accounts made up to 30 April 2006
18 Jan 2006 363s Return made up to 03/01/06; full list of members
14 Sep 2005 AA Total exemption full accounts made up to 30 April 2005
10 May 2005 AA Total exemption full accounts made up to 30 April 2004
28 Feb 2005 363s Return made up to 03/01/05; full list of members
04 Feb 2004 363s Return made up to 03/01/04; full list of members
20 Nov 2003 225 Accounting reference date extended from 31/01/04 to 30/04/04
18 Jul 2003 395 Particulars of mortgage/charge
24 Feb 2003 88(2)R Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100
21 Feb 2003 288b Secretary resigned
21 Feb 2003 288b Director resigned
21 Feb 2003 288a New director appointed
21 Feb 2003 288a New secretary appointed