- Company Overview for TULLETT BROWN LIMITED (06896608)
- Filing history for TULLETT BROWN LIMITED (06896608)
- People for TULLETT BROWN LIMITED (06896608)
- Insolvency for TULLETT BROWN LIMITED (06896608)
- More for TULLETT BROWN LIMITED (06896608)
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) |
---|---|---|---|
26 Nov 2024 | WU07 | Progress report in a winding up by the court | |
27 Nov 2023 | WU07 | Progress report in a winding up by the court | |
24 Aug 2023 | WU14 | Notice of removal of liquidator by court | |
24 Aug 2023 | WU04 | Appointment of a liquidator | |
02 Dec 2022 | WU07 | Progress report in a winding up by the court | |
24 Nov 2021 | WU07 | Progress report in a winding up by the court | |
10 Jun 2021 | WU04 | Appointment of a liquidator | |
10 Jun 2021 | WU14 | Notice of removal of liquidator by court | |
05 Dec 2020 | WU07 | Progress report in a winding up by the court | |
25 Nov 2019 | WU07 | Progress report in a winding up by the court | |
11 Dec 2018 | WU07 | Progress report in a winding up by the court | |
25 Aug 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/09/2016 | |
14 Dec 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liq bdd 23/09/2015 | |
28 Nov 2014 | LIQ MISC | INSOLVENCY:progress report end 23/09/2014 | |
20 Nov 2013 | LIQ MISC | Insolvency:liquidators' progress report 24/09/12 to 23/09/13 | |
16 Oct 2012 | AD01 | Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 16 October 2012 | |
11 Oct 2012 | 4.31 | Appointment of a liquidator | |
18 Jul 2012 | COCOMP | Order of court to wind up | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2012 | AD01 | Registered office address changed from 2Nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 12 April 2012 | |
05 Apr 2012 | 4.15A | Appointment of provisional liquidator | |
02 Apr 2012 | TM01 | Termination of appointment of Catherine Lyall as a director | |
23 Mar 2012 | AP01 | Appointment of Ms Catherine Lyall as a director | |
08 Jun 2011 | AR01 |
Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
|
|
08 Jun 2011 | AD01 | Registered office address changed from 1St Floor Honours Building, Akeman Business Park Akeman Street Tring Herts HP23 6AF on 8 June 2011 |