Advanced company searchLink opens in new window

TILLER (CROFT GARDENS) LIMITED

Company number 08829971

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2018 DS01 Application to strike the company off the register
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
04 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
21 Oct 2015 AD01 Registered office address changed from Garden House Manor Lane Horringer Bury St. Edmunds Suffolk IP29 5PY to Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PX on 21 October 2015
02 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 MR01 Registration of charge 088299710003, created on 18 June 2015
21 Apr 2015 MR01 Registration of charge 088299710002, created on 10 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
18 Apr 2015 MR01 Registration of charge 088299710001, created on 10 April 2015
21 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
21 Jan 2015 AD01 Registered office address changed from Abbottsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Garden House Manor Lane Horringer Bury St. Edmunds Suffolk IP29 5PY on 21 January 2015
21 Jan 2015 AP01 Appointment of Mr Malcolm Frederick Payne as a director on 1 May 2014
02 Apr 2014 AA01 Current accounting period extended from 31 January 2015 to 30 June 2015
12 Mar 2014 TM01 Termination of appointment of Simon Ratcliffe as a director
12 Mar 2014 TM01 Termination of appointment of Neil Walmsley as a director
12 Mar 2014 AP01 Appointment of George Jesse Wells as a director
12 Mar 2014 AP01 Appointment of Edward Michael Raker as a director
12 Mar 2014 AD01 Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 12 March 2014
11 Mar 2014 CERTNM Company name changed GAG386 LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
11 Mar 2014 CONNOT Change of name notice
02 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-02
  • GBP 1