Advanced company searchLink opens in new window

TY DEVELOPMENTS LTD

Company number 07839296

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)
05 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2022 AD01 Registered office address changed from Two Furlongs Portsmouth Road Esher Surrey KT10 9AA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 5 July 2022
05 Jul 2022 AD02 Register inspection address has been changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Two Furlongs Portsmouth Road Esher Surrey KT10 9AA
05 Jul 2022 600 Appointment of a voluntary liquidator
05 Jul 2022 LIQ01 Declaration of solvency
05 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-29
12 May 2022 CH04 Secretary's details changed for Petershill Secretaries Limited on 6 May 2022
06 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
11 Mar 2022 AD02 Register inspection address has been changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX
28 Feb 2022 AP01 Appointment of Mr Simon Miles Foster as a director on 24 February 2022
28 Feb 2022 TM01 Termination of appointment of Ishaya Marcel Danjuma as a director on 24 February 2022
12 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
12 Nov 2021 TM01 Termination of appointment of Azita Jannati as a director on 5 November 2021
13 May 2021 TM01 Termination of appointment of Simon Miles Foster as a director on 10 May 2021
13 May 2021 AP01 Appointment of Miss Azita Jannati as a director on 10 May 2021
11 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
14 Jul 2017 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to Hays Galleria 1 Hays Lane London SE1 2rd