Advanced company searchLink opens in new window

TYYL LIMITED

Company number 06542198

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)
06 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AD01 Registered office address changed from Burleigh House Evesham Road Chapel Oak, Salford Priors Evesham Worcestershire WR11 8SP to 19-20 Wellesbourne House Walton Road Wellesbourne Warwick CV35 9JB on 14 August 2015
22 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 750
03 Feb 2015 TM01 Termination of appointment of Roy Kishor as a director on 31 December 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 750
03 Jan 2014 TM02 Termination of appointment of John Metcalfe as a secretary
12 Jun 2013 AA Full accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
25 Jul 2012 AA Accounts for a small company made up to 31 December 2011
10 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
04 Jan 2012 AD01 Registered office address changed from 39/40 Calthorpe Road Birmingham West Midlands B15 1TS on 4 January 2012
27 Jul 2011 AA Accounts for a small company made up to 31 December 2010
05 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
25 Sep 2010 AA Accounts for a small company made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for David John Freeman on 27 January 2010
27 Jan 2010 CH01 Director's details changed for Mr Roy Kishor on 27 January 2010
27 Jan 2010 CH03 Secretary's details changed for Mr John Andrew Metcalfe on 27 January 2010
05 Nov 2009 AA Accounts for a small company made up to 31 December 2008
21 Sep 2009 363a Return made up to 25/03/09; full list of members; amend
17 Sep 2009 288a Secretary appointed mr john andrew metcalfe
16 Sep 2009 288b Appointment terminated secretary david freeman