- Company Overview for TYKE TAVERNS LIMITED (07470945)
- Filing history for TYKE TAVERNS LIMITED (07470945)
- People for TYKE TAVERNS LIMITED (07470945)
- Insolvency for TYKE TAVERNS LIMITED (07470945)
- More for TYKE TAVERNS LIMITED (07470945)
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
|
|
12 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
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
|
|
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 |