TILLOTSONS CORRUGATED CASES LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/2010 March 2020 APPLICATION FOR STRIKING-OFF

View Document

24/12/1924 December 2019 24/12/19 STATEMENT OF CAPITAL GBP 1

View Document

24/12/1924 December 2019 SOLVENCY STATEMENT DATED 12/12/19

View Document

24/12/1924 December 2019 REDUCE ISSUED CAPITAL 12/12/2019

View Document

24/12/1924 December 2019 STATEMENT BY DIRECTORS

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED MS ZILLAH WENDY STONE

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY ANNE STEELE

View Document

14/11/1814 November 2018 SECRETARY APPOINTED ZILLAH WENDY STONE

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE STEELE

View Document

06/11/186 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEVERLEY HICKS / 25/07/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOWETT

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS

View Document

06/11/156 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

18/09/1518 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM BEECH HOUSE WHITEBROOK PARK 68 LOWER COOKHAM ROAD MAIDENHEAD BERKSHIRE SL6 8XY

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MRS ANNE STEELE

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYDEN

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID JOHN MATTHEWS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MILES ROBERTS

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED MATTHEW PAUL JOWETT

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLYN CATTERMOLE

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MILES WILLIAM ROBERTS

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

10/10/0910 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID THORNE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM DRYDEN / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN TRACY CATTERMOLE / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE STEELE / 01/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 4-16 ARTILLERY ROW LONDON SW1P 1RZ

View Document

09/01/099 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED STEPHEN WILLIAM DRYDEN

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR GAVIN MORRIS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

24/08/0124 August 2001 SECRETARY RESIGNED

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

15/12/0015 December 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 02/10/99; NO CHANGE OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 16 GREAT PETER STREET LONDON SW1P 2BX

View Document

09/03/999 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9813 October 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 SECRETARY RESIGNED

View Document

08/01/958 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/93

View Document

02/03/932 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9325 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 S386 DISP APP AUDS 28/10/91

View Document

23/12/9123 December 1991 ADOPT MEM AND ARTS 28/10/91

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

19/06/9019 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: SCOTRED HOUSE SCOTRED LANE BURWELL CAMBS

View Document

09/06/899 June 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 DIRECTOR RESIGNED

View Document

13/12/8813 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8817 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: BRIDGE HOUSE 10 BRIDGE STREET CAMBRIDGE CB2 1UE

View Document

18/02/8718 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

18/12/8618 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8621 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/6111 September 1961 REGISTERED OFFICE CHANGED ON 11/09/61 FROM: REGISTERED OFFICE CHANGED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company