Advanced company searchLink opens in new window

TILLER INVESTMENTS LTD

Company number 10234817

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)
10 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 8 September 2022
12 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 September 2021
09 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 15 Westferry Circus Canary Wharf London E14 4HD on 9 October 2020
09 Oct 2020 LIQ01 Declaration of solvency
05 Oct 2020 600 Appointment of a voluntary liquidator
05 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-09
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
14 Jul 2020 AD01 Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 July 2020
10 Jul 2020 AD01 Registered office address changed from Charter House 1/11 Carteret Street London SW1H 9DJ England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 10 July 2020
19 May 2020 PSC04 Change of details for Mr Simon Roderick Clark as a person with significant control on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Jonathan Dominic Wauton as a person with significant control on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Ian Christopher Cadby as a person with significant control on 19 May 2020
20 Apr 2020 TM01 Termination of appointment of Douglas Alexander Shaw as a director on 16 April 2020
06 Mar 2020 TM01 Termination of appointment of James Alexander Gordon as a director on 6 March 2020
06 Mar 2020 TM02 Termination of appointment of James Alexander Gordon as a secretary on 6 March 2020
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 0.998172
26 Nov 2019 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 0.996798
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 0.997548
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 0.99849
20 Aug 2019 SH01 Statement of capital following an allotment of shares on 20 August 2019
  • GBP 0.999315
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 0.99864
21 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates