Advanced company searchLink opens in new window

TILNEY FUNDING LIMITED

Company number 05337509

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)
21 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
18 Oct 2011 TM01 Termination of appointment of Joerg Friedrich Modersohn as a director on 3 October 2011
14 Oct 2011 AD01 Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1NY on 14 October 2011
12 Oct 2011 600 Appointment of a voluntary liquidator
12 Oct 2011 4.70 Declaration of solvency
12 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-30
23 Jun 2011 SH20 Statement by Directors
23 Jun 2011 CAP-SS Solvency Statement dated 23/06/11
23 Jun 2011 SH19 Statement of capital on 23 June 2011
  • GBP 100
23 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2011 TM01 Termination of appointment of Zoe Whatmore as a director
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
27 Sep 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 CH01 Director's details changed for Ian Lewis Bennett on 6 July 2010
07 Jul 2010 AD03 Register(s) moved to registered inspection location
07 Jul 2010 AD02 Register inspection address has been changed
06 Jul 2010 AP01 Appointment of Ian Lewis Bennett as a director
04 Jun 2010 TM01 Termination of appointment of a director
26 Mar 2010 CH01 Director's details changed for Zoe Victoria Whatmore on 16 March 2010
05 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
23 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2009 288c Secretary's Change of Particulars / andrew bartlett / 22/05/2009 / HouseName/Number was: , now: winchester house; Street was: the old manor house, now: 1 great winchester street; Area was: church street, now: ; Post Town was: steeple bumpstead, now: ; Region was: suffolk, now: london; Post Code was: CB9 7DG, now: EC2N 2DB; Country was: , now: unite
21 Aug 2009 288c Secretary's Change of Particulars / joanne bagshaw / 22/05/2009 / Nationality was: other, now: british; HouseName/Number was: 42, now: winchester house; Street was: zion street, now: 1 great winchester street; Area was: seal, now: ; Post Town was: sevenoaks, now: ; Region was: kent, now: london; Post Code was: TN15 0BD, now: EC2N 2DB; Country was: