Advanced company searchLink opens in new window

TIR PRINCE AMUSEMENTS (NORTH WALES) LTD

Company number 07853625

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
05 Feb 2020 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 5 February 2020
04 Feb 2020 LIQ02 Statement of affairs
04 Feb 2020 600 Appointment of a voluntary liquidator
04 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-29
26 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 19 November 2015
  • GBP 102
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jul 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016
03 Mar 2016 AD01 Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
24 Jun 2013 CH01 Director's details changed for Mr Charles Baron Holden on 21 June 2013
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012