Advanced company searchLink opens in new window

FILTER TILTER LIMITED

Company number 06922223

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)
06 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2012 DS01 Application to strike the company off the register
10 Jul 2012 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ on 10 July 2012
23 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1,000
30 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
06 Sep 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
06 Aug 2010 TM01 Termination of appointment of Colin Mackenzie as a director
26 Jan 2010 CH01 Director's details changed for Mr Colin Mackenzie on 8 December 2009
26 Jan 2010 CH01 Director's details changed for Geoffrey Nemec on 8 December 2009
07 Sep 2009 88(3) Particulars of contract relating to shares
07 Sep 2009 88(2) Ad 17/08/09 gbp si 999@1=999 gbp ic 1/1000
04 Sep 2009 288a Director appointed geoff nemec
04 Sep 2009 288a Director appointed colin mackenzie
03 Jun 2009 288b Appointment Terminated Director yomtov jacobs
02 Jun 2009 NEWINC Incorporation