Advanced company searchLink opens in new window

TYKE TAVERNS LIMITED

Company number 07470945

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2018 AD01 Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS on 28 March 2018
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 26 January 2018
28 Mar 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Feb 2017 AD01 Registered office address changed from Unit 2B Crown Point Road Leeds West Yorkshire LS9 8BZ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 13 February 2017
09 Feb 2017 4.20 Statement of affairs with form 4.19
09 Feb 2017 600 Appointment of a voluntary liquidator
09 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-27
12 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
30 Nov 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
27 Sep 2011 AP01 Appointment of David Wall as a director on 1 September 2011
19 Sep 2011 AP03 Appointment of David Wall as a secretary on 1 September 2011
16 Sep 2011 TM01 Termination of appointment of Andrew Robert Higgins as a director on 1 September 2011
16 Sep 2011 TM02 Termination of appointment of Andrew Robert Higgins as a secretary on 1 September 2011
16 Sep 2011 TM01 Termination of appointment of Shaun Andre Fountain as a director on 1 September 2011
13 Sep 2011 AD01 Registered office address changed from 5 the Anchorage Bingley BD16 4BR England on 13 September 2011