Advanced company searchLink opens in new window

TIFFIN GREEN LIMITED

Company number 08520555

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)
10 Jan 2024 AD01 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 311 High Road Loughton Essex IG10 1AH on 10 January 2024
10 Jan 2024 600 Appointment of a voluntary liquidator
10 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-03
10 Jan 2024 LIQ02 Statement of affairs
27 Oct 2023 TM01 Termination of appointment of Lee Elsworth as a director on 7 February 2023
26 Oct 2023 TM01 Termination of appointment of Robin George Nicholas Brown as a director on 26 October 2023
09 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2023 AA Unaudited abridged accounts made up to 29 August 2022
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 6 May 2022
30 Nov 2022 AA Total exemption full accounts made up to 31 August 2021
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with updates
29 Nov 2022 PSC04 Change of details for Mr Michael Andrew Harris as a person with significant control on 1 January 2022
29 Nov 2022 PSC07 Cessation of Nigel Oliver Tidbury as a person with significant control on 1 January 2022
29 Nov 2022 TM01 Termination of appointment of Nigel Oliver Tidbury as a director on 1 January 2022
30 Aug 2022 AA01 Current accounting period shortened from 30 August 2021 to 29 August 2021
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2022.
31 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
31 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
28 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
06 Jan 2021 CH01 Director's details changed for Mr Michael Andrew Harris on 20 October 2020
06 Jan 2021 CH01 Director's details changed for Robin George Nicholas Brown on 20 October 2020
06 Jan 2021 PSC04 Change of details for Mr Michael Andrew Harris as a person with significant control on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 20 October 2020
31 Aug 2020 AA Total exemption full accounts made up to 31 August 2019