TYLER PROJECTS (HALIFAX) LIMITED

Company Documents

DateDescription
20/05/1920 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/05/1920 May 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

20/11/1820 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/11/1728 November 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/08/1715 August 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/06/179 June 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/11/1623 November 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2016

View Document

11/05/1611 May 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

11/05/1611 May 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/04/2016

View Document

15/12/1515 December 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2015

View Document

24/08/1524 August 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/08/1510 August 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

16/07/1516 July 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 9A GEORGE STREET HALIFAX WEST YORKSHIRE HX1 1HA

View Document

03/06/153 June 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT JORDAN

View Document

24/09/1424 September 2014 SECRETARY APPOINTED GILLIAN TURCZAK

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED GILLIAN TURCZAK

View Document

06/08/146 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

29/11/1329 November 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

28/05/1328 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHESLAW HENRY TURCZAK / 31/12/2009

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 23 DISPENSARY WALK HALIFAX WEST YORKSHIRE HX1 1QR

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: CRAVEN EDGE ENTERPRISE CENTRE HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 5ED

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

10/08/0110 August 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 23 DISPENSARY WALK HALIFAX WEST YORKSHIRE HX1 1QR

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

14/10/9914 October 1999 REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 335 SKIRCOAT GREEN ROAD HALIFAX WEST YORKSHIRE HX3 0LX

View Document

07/10/997 October 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/10/977 October 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: CROSS ROYD FARM SCAMMONDEN ROAD BARKISLAND HALIFAX WEST YORKSHIRE HX4 0DF

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: UPPER SCHOLES FARM HOULTS LANE GREETLAND, HALIFAX WEST YORKSHIRE

View Document

14/08/9514 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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