Advanced company searchLink opens in new window

A.E. TYLER LIMITED

Company number 01066773

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 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 AA Full accounts made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
28 Apr 2021 CH01 Director's details changed for Mr Patrick James Crean on 6 April 2021
25 Mar 2021 AD01 Registered office address changed from Paragon Pallion Trading Estate Sunderland SR4 6st England to 1 Onslow Street London EC1N 8AS on 25 March 2021
30 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 31 May 2020
02 Sep 2020 AAMD Amended group of companies' accounts made up to 30 June 2019
19 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/12/2020
17 Jan 2020 AD01 Registered office address changed from Crown House 30a Commerce Road Brentford Middlesex TW8 8LE to Paragon Pallion Trading Estate Sunderland SR4 6st on 17 January 2020
17 Jan 2020 AP03 Appointment of Mr Richard Joseph Cahill as a secretary on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of William Antony Tyler as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Charlotte Joy Tyler as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Michael Edward Freely as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Laurent Thierry Salmon as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Patrick James Crean as a director on 17 January 2020
17 Jan 2020 PSC02 Notification of Paragon Group Uk Limited as a person with significant control on 17 January 2020
17 Jan 2020 PSC07 Cessation of William Antony Tyle as a person with significant control on 17 January 2020
17 Jan 2020 MR04 Satisfaction of charge 9 in full
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
04 Apr 2019 AA Group of companies' accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
04 Apr 2018 AA Group of companies' accounts made up to 30 June 2017