- Company Overview for TYLER INSTALLATIONS LIMITED (05984441)
- Filing history for TYLER INSTALLATIONS LIMITED (05984441)
- People for TYLER INSTALLATIONS LIMITED (05984441)
- Charges for TYLER INSTALLATIONS LIMITED (05984441)
- More for TYLER INSTALLATIONS LIMITED (05984441)
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) |
---|---|---|---|
31 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2013 | DS02 | Withdraw the company strike off application | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2013 | DS01 | Application to strike the company off the register | |
09 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2013 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2013-03-06
|
|
01 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
25 Nov 2011 | CH01 | Director's details changed for Simon Martin on 25 November 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
15 Nov 2010 | CH01 | Director's details changed for Mr William Antony Tyler on 15 November 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Simon Martin on 15 November 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Michael Freely on 15 November 2010 | |
15 Nov 2010 | CH01 | Director's details changed for Brad Candy on 15 November 2010 | |
15 Nov 2010 | CH03 | Secretary's details changed for Charlotte Joy Tyler on 15 November 2010 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
03 Nov 2009 | AD01 | Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH on 3 November 2009 | |
14 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Mar 2009 | 363a | Return made up to 01/11/08; full list of members | |
10 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
13 Dec 2007 | 363s | Return made up to 01/11/07; full list of members |