Advanced company searchLink opens in new window

TITCHBERRY LIMITED

Company number 07275357

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2018 DS01 Application to strike the company off the register
19 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
13 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
24 Jan 2014 AA Total exemption full accounts made up to 31 May 2013
24 Jan 2014 TM01 Termination of appointment of Steven Bailey as a director
02 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
20 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
03 Sep 2012 SH10 Particulars of variation of rights attached to shares
03 Sep 2012 SH08 Change of share class name or designation
03 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2012 AP01 Appointment of Mr Stephen Patrick Hall as a director
21 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
21 Jun 2012 CH01 Director's details changed for Kim Louise Bailey on 31 January 2012
21 Jun 2012 CH01 Director's details changed for Mr Steven John Bailey on 31 January 2012
13 Jan 2012 AD01 Registered office address changed from Woodridge House Earlsbrook Bacton Stowmarket Suffolk IP14 4UA United Kingdom on 13 January 2012
21 Nov 2011 AA Total exemption full accounts made up to 31 May 2011