Advanced company searchLink opens in new window

A TULLETT & SONS LIMITED

Company number 05620715

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)
24 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2012 4.68 Liquidators' statement of receipts and payments to 8 December 2011
24 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
27 Aug 2010 AD01 Registered office address changed from 2-4 the Strand Bromsgrove Worcestershire B61 8AB United Kingdom on 27 August 2010
04 Aug 2010 LIQ MISC Insolvency:form 4.28 - certificate of appointment of liquidator
03 Aug 2010 4.20 Statement of affairs with form 4.19
03 Aug 2010 600 Appointment of a voluntary liquidator
03 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-26
09 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
  • GBP 100
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 CH01 Director's details changed for Anne Louise Finch on 1 October 2009
09 Dec 2009 AD02 Register inspection address has been changed
12 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
29 Oct 2009 AD01 Registered office address changed from 3 Chapel Street Precinct Bromsgrove Worcestershire B60 2BW on 29 October 2009
27 Jan 2009 363a Return made up to 11/11/08; full list of members
20 Aug 2008 AA Total exemption small company accounts made up to 31 January 2008
05 Dec 2007 363a Return made up to 11/11/07; full list of members
31 Aug 2007 AA Total exemption small company accounts made up to 31 January 2007
28 Dec 2006 88(2)R Ad 17/11/05--------- £ si 99@1
18 Dec 2006 363s Return made up to 11/11/06; full list of members
30 Nov 2006 225 Accounting reference date extended from 30/11/06 to 31/01/07
27 Jun 2006 395 Particulars of mortgage/charge
08 Dec 2005 288a New director appointed
08 Dec 2005 287 Registered office changed on 08/12/05 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
08 Dec 2005 288a New secretary appointed