D & J TULLIS LIMITED
Status | LIQUIDATION |
Company No. | 00048988 |
Category | Private Limited Company |
Incorporated | 29 Jul 1896 |
Age | 127 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 21 Jun 2022 |
Years | 1 year, 10 months, 14 days |
SUMMARY
D & J TULLIS LIMITED is an liquidation private limited company with number 00048988. It was incorporated 127 years, 9 months, 7 days ago, on 29 July 1896 and it was dissolved 1 year, 10 months, 14 days ago, on 21 June 2022. The company address is Clareville House Clareville House, London, SW1Y 4EP.
Company Fillings
Order of court restoration previously members voluntary liquidation
Date: 30 Jan 2023
Category: Insolvency
Type: REST-MVL
Documents
Termination secretary company with name termination date
Date: 01 Mar 2022
Action Date: 28 Mar 2003
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Linda Palmer
Termination date: 2003-03-28
Documents
Resolution
Date: 09 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Court order
Date: 08 Oct 2008
Category: Miscellaneous
Type: OC-DV
Description: Order of court - dissolution void
Documents
Legacy
Date: 03 Apr 2001
Category: Insolvency
Type: LIQ
Description: Dissolved
Documents
Liquidation voluntary members return of final meeting
Date: 03 Jan 2001
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Legacy
Date: 13 Oct 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 14/04/00 from: 6A thorpe way banbury oxfordshire OX16 8XL
Documents
Liquidation voluntary declaration of solvency
Date: 12 Apr 2000
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 12 Apr 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Apr 2000
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full group
Date: 17 Apr 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; full list of members
Documents
Legacy
Date: 10 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 17/12/97 from: polymark house abbeydale road wembley middx. HA0 1LQ
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Accounts with accounts type full
Date: 28 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 19 Nov 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; no change of members
Documents
Legacy
Date: 13 Mar 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 10 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 03 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/95; full list of members
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/94; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 20 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 19 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/93; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Sep 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Resolution
Date: 19 Apr 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/10/92; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 30 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 31/03
Documents
Legacy
Date: 07 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 03/08/92 from: dukes court duke street woking surrey GU21 5BH
Documents
Legacy
Date: 05 Feb 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 19 Mar 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/02/91
Documents
Legacy
Date: 05 Mar 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 05 Mar 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 05 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 05/03/91 from: anglo nordic house high street hemel hempstead herts HP1 3AG
Documents
Legacy
Date: 05 Mar 1991
Category: Capital
Type: 88(2)R
Description: Ad 18/02/91--------- £ si 124389@1=124389 £ ic 314310/438699
Documents
Resolution
Date: 05 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Feb 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jan 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jan 1991
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/90; full list of members; amend
Documents
Accounts with accounts type full
Date: 27 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 27 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/10/90; full list of members
Documents
Legacy
Date: 23 Aug 1990
Category: Capital
Type: 88(2)R
Description: Ad 29/12/89--------- £ si 200000@1=200000 £ ic 114310/314310
Documents
Resolution
Date: 23 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 1990
Category: Capital
Type: 123
Description: £ nc 150000/350000 29/12/89
Documents
Legacy
Date: 09 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 09 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/11/89; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 09 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 10/11/88; full list of members
Documents
Legacy
Date: 11 Oct 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with made up date
Date: 09 May 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 04 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/09/87; full list of members
Documents
Accounts with made up date
Date: 19 Oct 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 07 Apr 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Apr 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 06 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 19/08/86; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Certificate change of name company
Date: 16 Oct 1979
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 16/10/79
Documents
Certificate change of name company
Date: 31 Mar 1970
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 31/03/70
Documents
Some Companies
BARTON HOUSE RESIDENTS COMPANY LIMITED
1 THE COURTYARD, LONDON ROAD,HORSHAM,RH12 1AT
Number: | 10943946 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 FAIRLOP ROAD,ILFORD,IG6 2EN
Number: | 11530444 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A QUEENSBURY CIRCLE PARADE,HARROW,HA3 9HH
Number: | 10875197 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE PROJECT SERVICES LIMITED
7 MILLHEATH DRIVE,CARDIFF,CF14 0GA
Number: | 04327081 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS,LONDON,WC1V 6AX
Number: | 09681039 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 LOCKSIDE HOUSE,LONDON,SW6 2XB
Number: | 09873245 |
Status: | ACTIVE |
Category: | Private Limited Company |