TYRER AND HART LANDLORD AND TENANT PROTECTION LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/04/221 April 2022 Voluntary strike-off action has been suspended

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

21/02/2221 February 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

15/12/2115 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

09/04/209 April 2020 DISS REQUEST WITHDRAWN

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 166-168 PRESCOT ROAD KENSINGSTON LIVERPOOL MERSEYSIDE L7 0JD UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER JANE TYRER / 25/01/2019

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MISS HEATHER JANE TYRER / 25/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MISS HEATHER JANE TYRER / 10/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER JANE TYRER / 13/04/2018

View Document

13/04/1813 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA HART MOUAT / 13/04/2018

View Document

13/04/1813 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ANTONIA HART MOUAT / 10/04/2018

View Document

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

View Accounts

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTONIA HART MOUAT / 11/03/2018

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA HART WILLIAMS / 11/03/2018

View Document

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MISS ANTONIA HART WILLIAMS / 11/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA WILLIAMS / 13/04/2016

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 27 SEYMOUR STREET LIVERPOOL L3 5PE ENGLAND

View Document

25/01/1625 January 2016 COMPANY RESTORED ON 25/01/2016

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/01/1625 January 2016 Annual return made up to 26 March 2015 with full list of shareholders

View Document

03/11/153 November 2015 STRUCK OFF AND DISSOLVED

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

26/03/1426 March 2014 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