- Company Overview for TIGHTLINE ADVISORY LIMITED (09485629)
- Filing history for TIGHTLINE ADVISORY LIMITED (09485629)
- People for TIGHTLINE ADVISORY LIMITED (09485629)
- Insolvency for TIGHTLINE ADVISORY LIMITED (09485629)
- More for TIGHTLINE ADVISORY LIMITED (09485629)
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) |
---|---|---|---|
01 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2024 | LIQ01 | Declaration of solvency | |
28 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2024 | AD01 | Registered office address changed from The Dairy Manor Courtyard Aston Sandford Bucks HP17 8JB England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 28 February 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2023 | |
21 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2023 | PSC01 | Notification of Karen Solveig Reynolds as a person with significant control on 14 October 2021 | |
09 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
14 Oct 2021 | AP01 | Appointment of Mrs Karen Solveig Reynolds as a director on 14 October 2021 | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
29 Jun 2020 | AD01 | Registered office address changed from Wrights House 102-104 High Street Great Missenden Buckinghamshire HP16 0BE United Kingdom to The Dairy Manor Courtyard Aston Sandford Bucks HP17 8JB on 29 June 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
26 Nov 2018 | SH08 | Change of share class name or designation | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |