Advanced company searchLink opens in new window

TIDE7 LIMITED

Company number 02885837

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)
07 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
22 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
30 Jul 2015 AD01 Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 30 July 2015
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
28 Jul 2015 4.70 Declaration of solvency
18 Jun 2015 AP01 Appointment of Mr Mark Parry as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Alastair John Mitchell as a director on 18 June 2015
07 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
29 Aug 2014 AP03 Appointment of Mr Mark Parry as a secretary on 31 July 2014
28 Aug 2014 TM02 Termination of appointment of Louise Hall as a secretary on 31 July 2014
13 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
05 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
09 May 2013 CERTNM Company name changed construction information technologies LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
09 May 2013 CONNOT Change of name notice
16 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
10 Apr 2012 AP01 Appointment of Brendan Peter Flattery as a director
10 Apr 2012 TM01 Termination of appointment of Adrienne Mcfarland as a director
09 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
05 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
11 Jul 2011 CH01 Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011
28 Jun 2011 AP01 Appointment of Mrs Adrienne Ann Mcfarland as a director