- Company Overview for TILL PARTITIONING LIMITED (08732808)
- Filing history for TILL PARTITIONING LIMITED (08732808)
- People for TILL PARTITIONING LIMITED (08732808)
- More for TILL PARTITIONING LIMITED (08732808)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
06 Dec 2013 | AP01 | Appointment of Christopher Till as a director | |
06 Dec 2013 | AD01 | Registered office address changed from 41 Commercial Road Wolverhampton WV1 3RQ United Kingdom on 6 December 2013 | |
15 Oct 2013 | TM01 | Termination of appointment of John Adey as a director | |
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|