TYLDESLEY NEWCO 1 LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 STRUCK OFF AND DISSOLVED

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM GOLBORNE POINT ASHTON ROAD GOLBORNE WARRINGTON WA3 3UL

View Document

25/04/1925 April 2019 CESSATION OF SOFOLOGY LIMITED AS A PSC

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFOLOGY LIMITED

View Document

16/10/1816 October 2018 CESSATION OF JASON BRIAN TYLDESLEY AS A PSC

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN TYLDESLEY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET TYLDESLEY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JASON TYLDESLEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/11/178 November 2017 COMPANY NAME CHANGED SOFASHIELD LIMITED CERTIFICATE ISSUED ON 08/11/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/04/1618 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ERNEST TYLDESLEY / 17/03/2015

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM C/O CSL GOLBORNE POINT GOLBORNE POINT ASHTON ROAD GOLBORNE WARRINGTON WA3 3UL

View Document

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/04/1315 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ERNEST TYLDESLEY / 05/04/2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY TYLDESLEY / 05/04/2012

View Document

27/03/1227 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TYLDESLEY / 01/01/2011

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TYLDESLEY / 24/11/2010

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY TYLDESLEY / 17/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ERNEST TYLDESLEY / 17/03/2010

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: UNIT 4 VINE MILL BROOKSIDE INDUSTRIAL ESTATE OSWALDTWISTLE LANCASHIRE BB5 3PX

View Document

30/05/0730 May 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information