Advanced company searchLink opens in new window

TISHELCO NO 1

Company number 00278496

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)
19 Dec 2001 CERT3 Certificate of re-registration from Limited to Unlimited
19 Dec 2001 MAR Re-registration of Memorandum and Articles
19 Dec 2001 49(8)(b) Declaration of assent for reregistration to UNLTD
19 Dec 2001 49(8)(a) Members' assent for rereg from LTD to UNLTD
19 Dec 2001 49(1) Application for reregistration from LTD to UNLTD
07 Nov 2001 363s Return made up to 31/10/01; full list of members
03 May 2001 403a Declaration of satisfaction of mortgage/charge
05 Apr 2001 AA Full accounts made up to 31 December 2000
30 Nov 2000 363s Return made up to 31/10/00; full list of members
28 Jul 2000 AA Full accounts made up to 31 December 1999
11 May 2000 288b Secretary resigned
11 May 2000 288a New secretary appointed
11 May 2000 287 Registered office changed on 11/05/00 from: 7 devonshire square cutlers gardens london EC2M 4YH
30 Nov 1999 363a Return made up to 31/10/99; full list of members
01 Nov 1999 AA Full accounts made up to 31 December 1998
20 Jul 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
20 Jul 1999 288a New director appointed
20 Jul 1999 288b Director resigned
20 Jul 1999 288b Director resigned
21 Jun 1999 AA Full accounts made up to 31 December 1997
23 Nov 1998 363s Return made up to 31/10/98; full list of members
23 Oct 1998 244 Delivery ext'd 3 mth 31/12/97
19 Mar 1998 288c Director's particulars changed
15 Jan 1998 287 Registered office changed on 15/01/98 from: hampden court kingsmead business park 190 london road high wycombe buckinghamshire HP11 1JU
15 Jan 1998 225 Accounting reference date shortened from 30/04/98 to 31/12/97