Advanced company searchLink opens in new window

TISBURY CAPITAL LIMITED

Company number 04642160

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)
08 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2015 4.68 Liquidators' statement of receipts and payments to 7 May 2015
08 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 23 September 2014
01 Oct 2013 AD01 Registered office address changed from C/O Hedgestart Partners Llp St Albans House 57-59 Haymarket London SW1Y 4QX on 1 October 2013
27 Sep 2013 600 Appointment of a voluntary liquidator
27 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Sep 2013 4.70 Declaration of solvency
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-02-01
  • GBP 10
11 Sep 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Jul 2012 AA01 Current accounting period shortened from 31 May 2012 to 31 May 2011
04 Jul 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 May 2012
12 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
31 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
28 Sep 2010 AD01 Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 28 September 2010
02 Sep 2010 MEM/ARTS Memorandum and Articles of Association
02 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2010 AP01 Appointment of Gerald Walter Lucaussy as a director
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 10
04 Aug 2010 AP03 Appointment of Gerard Francis Griffin as a secretary
26 Jul 2010 TM02 Termination of appointment of Mark Dixon as a secretary
29 Jun 2010 AD01 Registered office address changed from 4Th Floor Brookfield House 44 Davies Street London W1K 5JA on 29 June 2010