- Company Overview for TISBURY CAPITAL LIMITED (04642160)
- Filing history for TISBURY CAPITAL LIMITED (04642160)
- People for TISBURY CAPITAL LIMITED (04642160)
- Charges for TISBURY CAPITAL LIMITED (04642160)
- Insolvency for TISBURY CAPITAL LIMITED (04642160)
- More for TISBURY CAPITAL LIMITED (04642160)
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
|
|
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
|
|
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
|
|
02 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |