L.A. TILDESLEY (PRINTERS) LIMITED
Status | DISSOLVED |
Company No. | 01361244 |
Category | Private Limited Company |
Incorporated | 04 Apr 1978 |
Age | 46 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2022 |
Years | 2 years, 3 months, 8 days |
SUMMARY
L.A. TILDESLEY (PRINTERS) LIMITED is an dissolved private limited company with number 01361244. It was incorporated 46 years, 2 months, 1 day ago, on 04 April 1978 and it was dissolved 2 years, 3 months, 8 days ago, on 25 February 2022. The company address is C/O Frp Advisory Llp, Ashcroft House Ervington Court C/O Frp Advisory Llp, Ashcroft House Ervington Court, Leicester, LE19 1WL, Leicestershire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jun 2021
Action Date: 16 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2020
Action Date: 16 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-16
Documents
Liquidation voluntary appointment of liquidator
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary resignation liquidator
Date: 13 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 19 Dec 2019
Action Date: 18 Oct 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-10-18
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Old address: 127 Parker Drive Leicester LE4 0JP
New address: C/O Frp Advisory Llp, Ashcroft House Ervington Court Meridian Business Park Leicester Leicestershire LE19 1WL
Change date: 2019-06-10
Documents
Liquidation voluntary statement of affairs
Date: 07 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 25 Jan 2019
Action Date: 18 Oct 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2018-10-18
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 05 Jun 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation miscellaneous
Date: 05 Jun 2018
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Form 1.1 submitted via Court Order to amend cva date.
Documents
Liquidation court order miscellaneous
Date: 05 Jun 2018
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:Court Order amending original date cva took place. Form 1.1 also submitted.
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 23 Apr 2018
Action Date: 19 Oct 2017
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2017-10-19
Documents
Mortgage satisfy charge full
Date: 09 Jan 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination secretary company with name termination date
Date: 02 Feb 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-01-03
Officer name: Stephen Tildesley
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Tildesley
Termination date: 2017-01-03
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Tildesley
Termination date: 2017-01-03
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 01 Nov 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Robert James
Change date: 2016-06-30
Documents
Change person secretary company with change date
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-30
Officer name: Mr Stephen Tildesley
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Tildesley
Change date: 2016-06-30
Documents
Change person director company with change date
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Tildesley
Change date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Mortgage satisfy charge full
Date: 29 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 29 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 29 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 29 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 29 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital allotment shares
Date: 07 Oct 2014
Action Date: 19 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-19
Capital : 9,372 GBP
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Resolution
Date: 03 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 30 Aug 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 30 Aug 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH01
Capital : 9,317.00 GBP
Date: 2013-06-17
Documents
Capital allotment shares
Date: 30 Aug 2013
Action Date: 17 Jun 2013
Category: Capital
Type: SH01
Capital : 9,000.00 GBP
Date: 2013-06-17
Documents
Appoint person director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Robert James
Documents
Termination director company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mavis Tildesley
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-19
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 19 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-19
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 19 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-19
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 07 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 07/08/2008 from 127 parker drive leicester LE4 0JP
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 50 all saints road leicester LE3 5AB
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Accounts with accounts type small
Date: 31 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Accounts with accounts type small
Date: 30 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type small
Date: 31 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/01; full list of members
Documents
Legacy
Date: 19 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/99; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 28 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/98; change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jun 1998
Category: Capital
Type: 169
Description: £ ic 10000/9000 28/05/98 £ sr 1000@1=1000
Documents
Resolution
Date: 11 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 20 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Dec 1996
Action Date: 29 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-29
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/95; no change of members
Documents
Accounts with accounts type small
Date: 19 Oct 1995
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/94; no change of members
Documents
Some Companies
8 BONHAMS CLOSE,ALTON,GU34 4HT
Number: | 06342284 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | 07533965 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDOCK BARN,WEST LITTLETON,SN14 8JA
Number: | 05446551 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING EDWARDS COURT,SUTTON COLDFIELD,B73 6AP
Number: | 02816609 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRONSART ROAD,LONDON,SW6 6AA
Number: | 04853871 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 THE AVENUE,PINNER,HA5 5BJ
Number: | 08833572 |
Status: | ACTIVE |
Category: | Private Limited Company |