Advanced company searchLink opens in new window

TATE & LYLE INVESTMENT SERVICES LIMITED

Company number 04735696

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2010 DS01 Application to strike the company off the register
12 May 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
01 Apr 2010 CH01 Director's details changed for William Beverley Hicks on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Robert Avery Gibber on 1 April 2010
01 Apr 2010 CH03 Secretary's details changed for Lucie Sarah Gilbert on 1 April 2010
01 Apr 2010 CH01 Director's details changed for Rowan Daniel Justin Adams on 1 April 2010
11 Dec 2009 AA Full accounts made up to 31 March 2009
13 Jul 2009 288c Director's Change of Particulars / william hicks / 01/06/2009 / HouseName/Number was: 1A, now: 52; Street was: heathway, now: beaconsfield road; Post Code was: SE3 7AN, now: SE3 7LG
14 May 2009 363a Return made up to 15/04/09; full list of members
17 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Apr 2009 123 Gbp nc 1/1000000 24/03/09
17 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
27 Mar 2009 MA Memorandum and Articles of Association
27 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Mar 2009 SH20 Statement by Directors
25 Mar 2009 CAP-SS Solvency Statement dated 24/03/09
25 Mar 2009 CAP-MDSC Min Detail Amend Capital eff 25/03/09
25 Mar 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2009 AA Full accounts made up to 31 March 2008
11 Aug 2008 288b Appointment Terminated Secretary rowan adams
08 Aug 2008 288a Director appointed william beverley hicks
08 Aug 2008 288a Secretary appointed lucie sarah gilbert
28 Apr 2008 363a Return made up to 15/04/08; full list of members