Advanced company searchLink opens in new window

TYLER, ROBSON AND DON BUILDING SERVICES LTD

Company number 12212551

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)
20 Jan 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 9 Verdun Avenue Hebburn NE31 1QQ on 20 January 2022
20 Jan 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 20 January 2022
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS02 Withdraw the company strike off application
24 Feb 2021 DS01 Application to strike the company off the register
11 Feb 2021 AD01 Registered office address changed from 9 9 Verdun Avenue Hebburn NE31 1QQ England to 20-22 Wenlock Road London N1 7GU on 11 February 2021
30 Dec 2020 AD01 Registered office address changed from 9 Verdun Avenue Hebburn NE31 1QQ England to 9 9 Verdun Avenue Hebburn NE31 1QQ on 30 December 2020
30 Dec 2020 AD01 Registered office address changed from East Durham Business Centre Station Town Wingate County Durham TS28 5HD United Kingdom to 9 Verdun Avenue Hebburn NE31 1QQ on 30 December 2020
29 Dec 2020 CS01 Confirmation statement made on 16 September 2020 with updates
28 Dec 2020 AP01 Appointment of Mr Stuart Scott as a director on 1 December 2020
28 Dec 2020 PSC01 Notification of Stuart Scott as a person with significant control on 1 December 2020
28 Dec 2020 TM01 Termination of appointment of Robert Parkin as a director on 1 December 2020
28 Dec 2020 PSC07 Cessation of Robert Parkin as a person with significant control on 1 December 2020
22 May 2020 TM01 Termination of appointment of Craig Don as a director on 18 May 2020
22 May 2020 PSC07 Cessation of John Paul Robson as a person with significant control on 1 May 2020
07 May 2020 PSC01 Notification of Robert Parkin as a person with significant control on 4 May 2020
07 May 2020 AP01 Appointment of Mr Robert Parkin as a director on 4 May 2020
07 May 2020 TM01 Termination of appointment of John Paul Robson as a director on 4 May 2020
17 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-17
  • GBP 100