Advanced company searchLink opens in new window

TIDEWAY SYSTEMS LIMITED

Company number 04598072

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)
13 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
26 Jul 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 LIQ10 Removal of liquidator by court order
07 Jan 2017 600 Appointment of a voluntary liquidator
07 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
07 Jan 2017 4.70 Declaration of solvency
30 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 554.517
03 May 2016 CH01 Director's details changed for Mr Ted Cory Bleuer on 1 February 2016
03 May 2016 CH01 Director's details changed for Stephen Boyd Solcher on 1 February 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 554.517
23 Jan 2015 AA Full accounts made up to 31 March 2014
05 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 554.517
01 May 2014 CH01 Director's details changed for Stephen Boyd Solcher on 1 January 2014
01 May 2014 CH01 Director's details changed for Mr Cory T Bleuer on 1 January 2014
04 Mar 2014 AA Accounts made up to 31 March 2013
03 Feb 2014 CH01 Director's details changed
03 Feb 2014 CH01 Director's details changed for Mr Cory T Bleuer on 1 January 2014
08 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 554.517
11 Dec 2013 TM02 Termination of appointment of Christopher Chaffin as a secretary
18 Sep 2013 AD01 Registered office address changed from Assurance House Vicarage Road Egham Surrey TW20 9JY on 18 September 2013
07 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders