- Company Overview for TYEFIELD LIMITED (06214229)
- Filing history for TYEFIELD LIMITED (06214229)
- People for TYEFIELD LIMITED (06214229)
- Charges for TYEFIELD LIMITED (06214229)
- Insolvency for TYEFIELD LIMITED (06214229)
- More for TYEFIELD LIMITED (06214229)
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
|
|
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
|
|
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
|
|
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 |