Advanced company searchLink opens in new window

TILBURY WOOD PRESERVATION LIMITED

Company number 02802758

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
26 Jun 2018 CH03 Secretary's details changed for Mr Christopher Paul Baker on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Mr Stephen Adams on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Neil Patrick Ryan on 21 June 2018
21 Jun 2018 AD01 Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA on 21 June 2018
20 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
08 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
02 Jul 2013 AP03 Appointment of Mr Christopher Paul Baker as a secretary
02 Jul 2013 AD01 Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013
02 Jul 2013 TM02 Termination of appointment of Christopher Andrew as a secretary
03 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
07 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011