Advanced company searchLink opens in new window

K TULLIN LIMITED

Company number 06108405

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2022 DS01 Application to strike the company off the register
17 Jul 2022 AA Micro company accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2020 PSC04 Change of details for Mrs Lynn Tullin as a person with significant control on 4 September 2020
04 Sep 2020 CH01 Director's details changed for Mr Keith Tullin on 4 September 2020
04 Sep 2020 PSC04 Change of details for Mr Keith Tullin as a person with significant control on 4 September 2020
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
17 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Nov 2017 PSC01 Notification of Lynn Tullin as a person with significant control on 9 November 2017
14 Nov 2017 PSC01 Notification of Keith Tullin as a person with significant control on 9 November 2017
14 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 14 November 2017
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 CERTNM Company name changed brookson (5834J) LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-26
15 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2