- Company Overview for TILLEY WINSKILL LTD (SC716382)
- Filing history for TILLEY WINSKILL LTD (SC716382)
- People for TILLEY WINSKILL LTD (SC716382)
- More for TILLEY WINSKILL LTD (SC716382)
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) |
---|---|---|---|
07 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Feb 2023 | PSC07 | Cessation of David Lloyd Winskill as a person with significant control on 15 February 2023 | |
15 Feb 2023 | TM01 | Termination of appointment of David Lloyd Winskill as a director on 15 February 2023 | |
15 Feb 2023 | AD01 | Registered office address changed from 46 Woodlands Street Milngavie Glasgow G62 8NS Scotland to 48 Clyde Office 2nd Floor West George Street Glasgow G2 1BP on 15 February 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
14 Dec 2022 | TM01 | Termination of appointment of Polendina Ltd as a director on 1 December 2022 | |
14 Dec 2022 | AP01 | Appointment of Mr Michael Shaun Tilley as a director on 1 December 2022 | |
31 Aug 2022 | TM01 | Termination of appointment of Michael Shaun Tilley as a director on 18 August 2022 | |
31 Aug 2022 | AP02 | Appointment of Polendina Ltd as a director on 18 August 2022 | |
30 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-30
|