- Company Overview for TYE INVESTMENTS LTD (06022758)
- Filing history for TYE INVESTMENTS LTD (06022758)
- People for TYE INVESTMENTS LTD (06022758)
- More for TYE INVESTMENTS LTD (06022758)
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) |
---|---|---|---|
18 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2016 | DS01 | Application to strike the company off the register | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Feb 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
24 Dec 2013 | CH01 | Director's details changed for David James Park on 24 December 2013 | |
24 Dec 2013 | CH01 | Director's details changed for Mr David Park on 24 December 2013 | |
24 Dec 2013 | CH03 | Secretary's details changed for Mr David Park on 24 December 2013 | |
24 Dec 2013 | CH01 | Director's details changed for Nicola Park on 24 December 2013 | |
24 Dec 2013 | TM01 | Termination of appointment of Timothy Pidgeon as a director | |
03 May 2013 | AD01 | Registered office address changed from Unit D1 Wagon Yard London Road Marlborough Wiltshire SN8 1LH United Kingdom on 3 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Feb 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
07 Feb 2012 | AD01 | Registered office address changed from Angel House 7 High Street Marlborough Wiltshire SN8 1AA United Kingdom on 7 February 2012 | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
17 Nov 2010 | AD01 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 17 November 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders |