- Company Overview for WALKER- TYRRELL FLOORING LIMITED (10192665)
- Filing history for WALKER- TYRRELL FLOORING LIMITED (10192665)
- People for WALKER- TYRRELL FLOORING LIMITED (10192665)
- More for WALKER- TYRRELL FLOORING LIMITED (10192665)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
02 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Jan 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
14 Jun 2018 | PSC01 | Notification of Ian Michael Evans as a person with significant control on 1 April 2018 | |
14 Jun 2018 | AP01 | Appointment of Mr Ian Michael Evans as a director on 1 April 2018 | |
14 Jun 2018 | PSC07 | Cessation of Yasir Javed as a person with significant control on 1 April 2018 | |
14 Jun 2018 | TM01 | Termination of appointment of Yasir Javed as a director on 1 April 2018 | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
26 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from C/O Flannagans Accountants Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 27 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Yasir Javed as a person with significant control on 1 July 2016 | |
21 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-21
|