- Company Overview for TYRILL INVESTMENTS LIMITED (05625747)
- Filing history for TYRILL INVESTMENTS LIMITED (05625747)
- People for TYRILL INVESTMENTS LIMITED (05625747)
- Charges for TYRILL INVESTMENTS LIMITED (05625747)
- More for TYRILL INVESTMENTS LIMITED (05625747)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2014 | TM02 | Termination of appointment of Richard William Davies as a secretary on 15 December 2014 | |
10 Dec 2014 | DS01 | Application to strike the company off the register | |
17 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | TM01 | Termination of appointment of Richard William Davies as a director on 17 November 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 1 July 2014 with full list of shareholders | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Feb 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
24 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
02 Jul 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Mar 2012 | TM01 | Termination of appointment of Tyrone Griffiths as a director on 28 February 2012 | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
07 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
14 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Dec 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from 1ST floor apollo house penygraig industrial estate penygraig tonypandy rhondda cynon taf CF40 1HZ | |
18 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |