TILSTON HALL LIMITED
Status | DISSOLVED |
Company No. | 05287884 |
Category | Private Limited Company |
Incorporated | 16 Nov 2004 |
Age | 19 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 20 days |
SUMMARY
TILSTON HALL LIMITED is an dissolved private limited company with number 05287884. It was incorporated 19 years, 6 months, 18 days ago, on 16 November 2004 and it was dissolved 1 year, 11 months, 20 days ago, on 14 June 2022. The company address is 17 Alvaston Business Park Middlewich Road, Nantwich, CW5 6PF, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Mar 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 17 Nov 2021
Action Date: 16 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-16
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Chantler
Change date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person secretary company with change date
Date: 20 Nov 2017
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-12
Officer name: Mr Neil John Duncan Lamont
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change person secretary company with change date
Date: 17 Nov 2017
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Neil John Duncan Lamont
Change date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Change person secretary company with change date
Date: 17 Nov 2016
Action Date: 15 Nov 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-11-15
Officer name: Mr Neil John Duncan Lamont
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 30 Mar 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Neil John Duncan Lamont
Change date: 2009-03-30
Documents
Change person secretary company with change date
Date: 14 Apr 2010
Action Date: 30 Mar 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-03-30
Officer name: Mr Neil John Duncan Lamont
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-16
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Chantler
Change date: 2009-11-16
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/07; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: 1ST floor 28-32 greenwood street altrincham cheshire WA14 1RZ
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/11/05; full list of members
Documents
Some Companies
55 BAKER STREET,LONDON,W1U 7EU
Number: | 08992885 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
15 BINGNIAN DRIVE,BELFAST,BT11 8JA
Number: | NI616995 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ATHOLL CRESCENT,,PH1 5JN
Number: | SC275689 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSENTIAL INFORMATION SYSTEMS LIMITED
166 STATION ROAD,SURREY,KT15 2BD
Number: | 03331324 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MOURNE VIEW ROAD,NEWCASTLE,BT33 0QS
Number: | NI611849 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,ESSEX,CM2 6JB
Number: | 06001913 |
Status: | ACTIVE |
Category: | Private Limited Company |