Advanced company searchLink opens in new window

TI GUARANTEE COMPANY LIMITED

Company number 05064147

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2020 CH01 Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2020 DS01 Application to strike the company off the register
09 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Apr 2018 AP01 Appointment of Marc Furlonger as a director on 19 April 2018
23 Apr 2018 TM01 Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
23 Nov 2017 AP01 Appointment of Matthew Robin Mckeown as a director on 21 November 2017
23 Nov 2017 TM01 Termination of appointment of Alexandra Ralph as a director on 21 November 2017
02 May 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Apr 2017 AP01 Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017
20 Apr 2017 TM01 Termination of appointment of Neil Robert Burdett as a director on 5 April 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
31 Jan 2017 AD01 Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 31 January 2017
26 Jul 2016 CH03 Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016
26 Jul 2016 CH01 Director's details changed for Ms Alexandra Ralph on 25 July 2016
26 Jul 2016 CH01 Director's details changed for Mr Neil Robert Burdett on 25 July 2016
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
17 Mar 2016 AR01 Annual return made up to 4 March 2016 no member list
06 May 2015 AA Accounts for a dormant company made up to 31 July 2014