TALLYWORTH LIMITED: Filings

  • Overview

    Company NameTALLYWORTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01281129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TALLYWORTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 4
    SH01

    Termination of appointment of Katherine Eileen Holbeche as a director on Jun 02, 2015

    1 pagesTM01

    Termination of appointment of Katherine Eileen Holbeche as a secretary on Jun 02, 2015

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2015

    Statement of capital on Jun 24, 2015

    • Capital: GBP 4
    SH01

    Register inspection address has been changed to Forward House High Street Henley-in-Arden West Midlands B95 5AA

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 4
    SH01

    Registered office address changed from 52 Barkers Lane Wythall Birmingham B47 6BU England to 52 Barkers Lane Wythall Birmingham B47 6BU on Jul 22, 2014

    1 pagesAD01

    Registered office address changed from 152 Hurdis Road Shirley Solihull West Midlands B90 2DN United Kingdom to 52 Barkers Lane Wythall Birmingham B47 6BU on Jul 21, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2013

    Statement of capital following an allotment of shares on Apr 16, 2013

    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Katherine Eileen Holbeche on Dec 01, 2011

    3 pagesCH01

    Director's details changed for Mr Roger Malcolm Holbeche on Dec 01, 2011

    2 pagesCH01

    Secretary's details changed for Katherine Eileen Holbeche on Dec 01, 2011

    2 pagesCH03

    Registered office address changed from * Grenadier House 1625 Warwick Road, Knowle Solihull West Midlands B93 9LF* on May 22, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    5 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0