Advanced company searchLink opens in new window

TYEFIELD LIMITED

Company number 06214229

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)
19 May 2020 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 20 December 2018
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
28 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 20 December 2017
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 20 December 2016
08 Jan 2016 AD01 Registered office address changed from First Floor 122 Minories City London to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 January 2016
05 Jan 2016 4.20 Statement of affairs with form 4.19
05 Jan 2016 600 Appointment of a voluntary liquidator
05 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-21
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 AD01 Registered office address changed from First Flooe 122 Minories City London EC3N 1NT United Kingdom on 7 November 2013
10 Oct 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
14 Jun 2013 AR01 Annual return made up to 16 April 2012 with full list of shareholders
14 Jun 2013 TM02 Termination of appointment of Ilse Kerkvliet as a secretary
14 Jun 2013 AD01 Registered office address changed from First Floor 122 Minories London EC3N 1NT England on 14 June 2013
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AD01 Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 16 July 2012
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off