Advanced company searchLink opens in new window

TILLSELECT LIMITED

Company number 04056324

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2016 DS01 Application to strike the company off the register
23 May 2016 TM01 Termination of appointment of Christine Simpson as a director on 23 December 2015
22 Jan 2016 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
22 Jan 2016 CH01 Director's details changed for Sarah Elizabeth Locken on 21 January 2016
22 Jan 2016 AP01 Appointment of Ms Christine Simpson as a director on 23 December 2015
21 Jan 2016 TM01 Termination of appointment of Donna Withers as a director on 23 December 2015
21 Jan 2016 CH04 Secretary's details changed for Hawksford Secretaries Jersey Limited on 21 January 2016
12 Jan 2016 TM01 Termination of appointment of Donna Withers as a director on 23 December 2015
12 Jan 2016 AP01 Appointment of Christine Simpson as a director on 23 December 2015
26 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Nov 2015 AD01 Registered office address changed from 2nd Floor 159 New Bond Street London W15 2UD to 1 Curzon Street London W15 5FB on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Charlotte Clare Brambilla as a director on 4 March 2015
12 Nov 2015 AP01 Appointment of Donna Withers as a director on 4 March 2015
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
15 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Oct 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
24 Sep 2013 AP01 Appointment of Charlotte Clare Brambilla as a director
24 Sep 2013 TM01 Termination of appointment of Martin Tupper as a director
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
23 Jun 2011 AR01 Annual return made up to 14 June 2011
23 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010