- Company Overview for TILLER (WOOLPIT) LIMITED (08272015)
- Filing history for TILLER (WOOLPIT) LIMITED (08272015)
- People for TILLER (WOOLPIT) LIMITED (08272015)
- Charges for TILLER (WOOLPIT) LIMITED (08272015)
- More for TILLER (WOOLPIT) LIMITED (08272015)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
06 Nov 2015 | AD01 | Registered office address changed from Abbottsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA to Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PX on 6 November 2015 | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2015 | DS01 | Application to strike the company off the register | |
18 Sep 2015 | MR04 | Satisfaction of charge 082720150002 in full | |
18 Sep 2015 | MR04 | Satisfaction of charge 082720150001 in full | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Mar 2014 | MR01 | Registration of charge 082720150001 | |
14 Mar 2014 | MR01 |
Registration of charge 082720150002
|
|
04 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
21 Jun 2013 | CH01 | Director's details changed for Edward Michael Raker on 17 June 2013 | |
19 Dec 2012 | AP01 | Appointment of George Jesse Wells as a director | |
10 Dec 2012 | AP01 | Appointment of Edward Michael Raker as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Simon Ratcliffe as a director | |
10 Dec 2012 | TM01 | Termination of appointment of Neil Walmsley as a director | |
07 Dec 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 30 June 2013 | |
07 Dec 2012 | AD01 | Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 7 December 2012 | |
03 Dec 2012 | CERTNM |
Company name changed GAG367 LIMITED\certificate issued on 03/12/12
|
|
03 Dec 2012 | CONNOT | Change of name notice | |
29 Oct 2012 | NEWINC | Incorporation |