Advanced company searchLink opens in new window

TYLDESLEY EXPLOSION CONSULTANCY LIMITED

Company number 05978782

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2019 DS01 Application to strike the company off the register
18 Dec 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
15 Nov 2018 AA Micro company accounts made up to 31 October 2018
05 Jan 2018 AA Micro company accounts made up to 31 October 2017
13 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
07 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
21 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 180
25 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 180
01 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
19 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 180
19 Nov 2013 CH01 Director's details changed for Alan Tyldesley on 2 February 2013
19 Nov 2013 CH01 Director's details changed for Susan Margaret Tyldesley on 2 February 2013
19 Nov 2013 CH03 Secretary's details changed for Alan Tyldesley on 2 February 2013
08 May 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Jan 2013 AD01 Registered office address changed from 96 Grimshaw Lane Ormskirk Lancashire L39 1PE on 9 January 2013
08 Jan 2013 AD02 Register inspection address has been changed
19 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
19 Nov 2012 CH01 Director's details changed for Susan Margaret Tyldesley on 30 March 2012
11 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
11 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders