Advanced company searchLink opens in new window

TIDE 1 LIMITED

Company number 05977380

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)
07 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
18 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100,000
18 Nov 2015 AD01 Registered office address changed from 8 Princes Parade Liverpool Merseyside L3 1QH to C/O Claire Smith PO Box NE13 9AA the Sage Group Plc North Park Newcastle upon Tyne on 18 November 2015
30 Jul 2015 AD01 Registered office address changed from North Park Newcastle upon Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 30 July 2015
28 Jul 2015 600 Appointment of a voluntary liquidator
28 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
28 Jul 2015 4.70 Declaration of solvency
24 Jun 2015 SH20 Statement by Directors
24 Jun 2015 SH19 Statement of capital on 24 June 2015
  • GBP 100
24 Jun 2015 CAP-SS Solvency Statement dated 22/06/15
24 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jun 2015 AP01 Appointment of Mr Mark Parry as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Alastair John Mitchell as a director on 18 June 2015
07 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100,000
29 Aug 2014 AP03 Appointment of Mr Mark Parry as a secretary on 31 July 2014
28 Aug 2014 TM02 Termination of appointment of Louise Hall as a secretary on 31 July 2014
05 Jan 2014 AA Accounts for a dormant company made up to 30 September 2013
31 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
09 May 2013 CERTNM Company name changed hallco 1390 LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
09 May 2013 CONNOT Change of name notice
02 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from North Park Avenue Newcastle upon Tyne Tyne and Wear NE13 9AA on 25 October 2012