Advanced company searchLink opens in new window

JOSEPH TILL LIMITED

Company number 07025273

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Little Rumons 33 Marine Parade Seaford BN25 2PY on 20 October 2016
06 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
19 Oct 2015 AR01 Annual return made up to 21 September 2015
Statement of capital on 2015-10-19
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 TM01 Termination of appointment of Denis Lunn as a director
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 100
30 Jun 2014 CERTNM Company name changed tidy project managers LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
27 Jun 2014 AP01 Appointment of Mr Joseph Anthony Till as a director
14 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
26 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
16 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2013 AR01 Annual return made up to 29 September 2012 with full list of shareholders
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 29 September 2011
20 Dec 2011 TM01 Termination of appointment of Elizabeth Logan as a director
20 Dec 2011 AP01 Appointment of Mr Denis Christopher Carter Lunn as a director
20 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary