Advanced company searchLink opens in new window

TIER1 MILITARY SIMULATION LTD

Company number 07493683

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)
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 20
07 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
06 May 2015 AD01 Registered office address changed from 24 the Crescent Witney Oxfordshire OX28 2EL to Cotswold Cottage Thames Street Charlbury - Chipping Norton Oxfordshire OX7 3QL on 6 May 2015
21 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 20
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Sep 2014 AD01 Registered office address changed from The Retreat Wilcote Chipping Norton Oxfordshire OX7 3EA to 24 the Crescent Witney Oxfordshire OX28 2EL on 9 September 2014
24 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
24 Feb 2014 AD01 Registered office address changed from the Retreat Wilcote Chipping Norton Oxfordshire OX7 3EA England on 24 February 2014
24 Feb 2014 AD01 Registered office address changed from 15 the Green Charlbury Chipping Norton Oxfordshire OX7 3QA England on 24 February 2014
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Apr 2012 TM01 Termination of appointment of Duncan Knox as a director
09 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
08 Dec 2011 AP01 Appointment of Mr Duncan Mark Knox as a director
28 Nov 2011 CH01 Director's details changed for Mr Edwin George Denson on 26 November 2011
28 Nov 2011 CH01 Director's details changed for Mr Edwin George Denson on 26 November 2011
26 Nov 2011 AD01 Registered office address changed from 36 Ayreville Road Beacon Park Plymouth Devon PL2 2RA United Kingdom on 26 November 2011
26 Nov 2011 TM01 Termination of appointment of Stuart Murray Burling as a director
14 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)