Advanced company searchLink opens in new window

TYRILL INVESTMENTS LIMITED

Company number 05625747

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)
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
  • GBP 2
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