TYLER-CLARKE LTD

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/10/1822 October 2018 APPLICATION FOR STRIKING-OFF

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN TYLER-CLARKE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE TYLER-CLARKE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES TYLER-CLARKE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE DAISY TYLER-CLARKE / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES TYLER-CLARKE / 24/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLE DAISY TYLER / 31/10/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 9 GREYSTOCK ROAD WARFIELD BRACKNELL BERKSHIRE RG42 2FB ENGLAND

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES CLARKE / 21/05/2012

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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