Advanced company searchLink opens in new window

TILLER (WOOLPIT) LIMITED

Company number 08272015

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)
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
  • GBP 1
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
  • GBP 1
18 Mar 2014 MR01 Registration of charge 082720150001
14 Mar 2014 MR01 Registration of charge 082720150002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
04 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-11-13
03 Dec 2012 CONNOT Change of name notice
29 Oct 2012 NEWINC Incorporation