- Company Overview for TIER ONE RESOURCING LIMITED (04834991)
- Filing history for TIER ONE RESOURCING LIMITED (04834991)
- People for TIER ONE RESOURCING LIMITED (04834991)
- Insolvency for TIER ONE RESOURCING LIMITED (04834991)
- Registers for TIER ONE RESOURCING LIMITED (04834991)
- More for TIER ONE RESOURCING LIMITED (04834991)
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) |
---|---|---|---|
01 Jul 2024 | AD01 | Registered office address changed from 1st Floor 239 High Street Kensington London W8 6SN United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 1 July 2024 | |
01 Jul 2024 | LIQ01 | Declaration of solvency | |
01 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
09 Jul 2021 | AD03 | Register(s) moved to registered inspection location Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB | |
09 Jul 2021 | AD02 | Register inspection address has been changed to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
02 Jan 2019 | AD01 | Registered office address changed from Tier One Resourcing Limited Crown House 72 Hammersmith Road Hammersmith London W14 8th to 1st Floor 239 High Street Kensington London W8 6SN on 2 January 2019 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
20 Jul 2017 | PSC01 | Notification of Hugo Burton as a person with significant control on 12 August 2016 | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates |