Advanced company searchLink opens in new window

TYSELEY FINANCE LIMITED

Company number 03578923

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2018 DS01 Application to strike the company off the register
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
01 Feb 2018 SH19 Statement of capital on 1 February 2018
  • GBP 1.00
01 Feb 2018 SH20 Statement by Directors
01 Feb 2018 CAP-SS Solvency Statement dated 24/01/18
01 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2017 MAR Re-registration of Memorandum and Articles
06 Dec 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
06 Dec 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 Dec 2017 RR02 Re-registration from a public company to a private limited company
31 Oct 2017 TM01 Termination of appointment of Donald John Fraser Macphail as a director on 24 October 2017
31 Oct 2017 TM01 Termination of appointment of Gavin Howard Graveson as a director on 24 October 2017
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
04 Jul 2016 AA Full accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
30 Sep 2015 MR04 Satisfaction of charge 2 in full
30 Sep 2015 MR04 Satisfaction of charge 1 in full
30 Sep 2015 MR04 Satisfaction of charge 3 in full
17 Jun 2015 AA Full accounts made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
09 Jul 2014 AP01 Appointment of Mr Donald John Fraser Macphail as a director
09 Jul 2014 AP03 Appointment of Mr James Thomas Condliffe as a secretary