Advanced company searchLink opens in new window

TULLETT BROWN LIMITED

Company number 06896608

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)
27 Nov 2023 WU07 Progress report in a winding up by the court
24 Aug 2023 WU14 Notice of removal of liquidator by court
24 Aug 2023 WU04 Appointment of a liquidator
02 Dec 2022 WU07 Progress report in a winding up by the court
24 Nov 2021 WU07 Progress report in a winding up by the court
10 Jun 2021 WU04 Appointment of a liquidator
10 Jun 2021 WU14 Notice of removal of liquidator by court
05 Dec 2020 WU07 Progress report in a winding up by the court
25 Nov 2019 WU07 Progress report in a winding up by the court
11 Dec 2018 WU07 Progress report in a winding up by the court
25 Aug 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 23/09/2016
14 Dec 2015 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liq bdd 23/09/2015
28 Nov 2014 LIQ MISC INSOLVENCY:progress report end 23/09/2014
20 Nov 2013 LIQ MISC Insolvency:liquidators' progress report 24/09/12 to 23/09/13
16 Oct 2012 AD01 Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 16 October 2012
11 Oct 2012 4.31 Appointment of a liquidator
18 Jul 2012 COCOMP Order of court to wind up
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2012 AD01 Registered office address changed from 2Nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 12 April 2012
05 Apr 2012 4.15A Appointment of provisional liquidator
02 Apr 2012 TM01 Termination of appointment of Catherine Lyall as a director
23 Mar 2012 AP01 Appointment of Ms Catherine Lyall as a director
08 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-06-08
  • GBP 1,000
08 Jun 2011 AD01 Registered office address changed from 1St Floor Honours Building, Akeman Business Park Akeman Street Tring Herts HP23 6AF on 8 June 2011
11 May 2011 AA Total exemption small company accounts made up to 31 May 2010