TIVOLI ENGINEERING LIMITED

Suite 3 46 Suite 3 46, Royston, SG8 5AQ, Hertfordshire
StatusDISSOLVED
Company No.07931233
CategoryPrivate Limited Company
Incorporated01 Feb 2012
Age12 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 6 days

SUMMARY

TIVOLI ENGINEERING LIMITED is an dissolved private limited company with number 07931233. It was incorporated 12 years, 4 months, 15 days ago, on 01 February 2012 and it was dissolved 4 years, 9 months, 6 days ago, on 10 September 2019. The company address is Suite 3 46 Suite 3 46, Royston, SG8 5AQ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 21 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Chapman

Change date: 2012-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Chapman

Change date: 2012-10-29

Documents

View document PDF

Change account reference date company current extended

Date: 28 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Old address: 69 Kneesworth Street Royston Hertfordshire SG8 5AH United Kingdom

Change date: 2012-11-21

Documents

View document PDF

Incorporation company

Date: 01 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY WALKER PROPERTY SERVICES LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:09949951
Status:ACTIVE
Category:Private Limited Company

BENTSTONE SYSTEMS LLP

175 DARKES LANE,POTTERS BAR,EN6 1BW

Number:OC380735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

CHROMA ENGINEERING LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:11303827
Status:ACTIVE
Category:Private Limited Company

CJ TOUCH LTD

59 BANNER STREET,LONDON,EC1Y 8PX

Number:11941465
Status:ACTIVE
Category:Private Limited Company

NOTTAGE ENGINEERS LIMITED

132 RYEWORTH ROAD,CHELTENHAM,GL52 6LY

Number:10576210
Status:ACTIVE
Category:Private Limited Company

ROCK & ROLL RECRUITS LTD

38 MERTON ROAD,LONDON,SW18 1QX

Number:11379058
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source