Advanced company searchLink opens in new window

THE TILT ESTATE COMPANY LIMITED

Company number 00293173

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)
16 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
16 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
25 Jul 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 25 July 2016
29 Jun 2016 TM01 Termination of appointment of Helen Christine Gordon as a director on 24 June 2016
09 May 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
05 Feb 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
18 Dec 2015 AD01 Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to 15 Canada Square London E14 5GL on 18 December 2015
16 Dec 2015 600 Appointment of a voluntary liquidator
16 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
16 Dec 2015 4.70 Declaration of solvency
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 13,539,134
05 Jun 2015 CH01 Director's details changed for Mr Mark Jeremy Robson on 6 May 2015
04 Feb 2015 AA Full accounts made up to 30 September 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 13,539,134
22 Oct 2014 MR04 Satisfaction of charge 255 in full
22 Oct 2014 MR04 Satisfaction of charge 259 in full
22 Oct 2014 MR04 Satisfaction of charge 257 in full