Advanced company searchLink opens in new window

TIER3 MARKETING LTD

Company number 06374840

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 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Aug 2016 4.68 Liquidators' statement of receipts and payments to 27 May 2016
11 Jun 2015 AD01 Registered office address changed from Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 11 June 2015
10 Jun 2015 4.70 Declaration of solvency
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-28
05 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 AR01 Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
15 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 100
28 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Mr Gursharnjit Grewal on 17 September 2010