Advanced company searchLink opens in new window

TILLER (MAPLESTEAD) LIMITED

Company number 08558535

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2019 DS01 Application to strike the company off the register
27 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
22 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
16 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 MR04 Satisfaction of charge 085585350002 in full
18 Sep 2015 MR04 Satisfaction of charge 085585350001 in full
08 Jul 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
24 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
24 Jun 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 24 June 2015
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Dec 2014 MR01 Registration of charge 085585350002, created on 5 December 2014
17 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
16 May 2014 MR01 Registration of charge 085585350001
  • 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.
03 Apr 2014 CERTNM Company name changed tiller (barnston) LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-03-15
  • NM01 ‐ Change of name by resolution
13 Jan 2014 CERTNM Company name changed tiller (colne engaine) LIMITED\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
10 Jan 2014 CH01 Director's details changed for Edward Michael Baker on 10 January 2014
06 Aug 2013 AP01 Appointment of Edward Michael Baker as a director
09 Jul 2013 AD01 Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 9 July 2013
09 Jul 2013 AP01 Appointment of George Jesse Wells as a director
09 Jul 2013 AP01 Appointment of Edward Michael Baker as a director