Download leads from Nexok and grow your business. Find out more

Tilbury Wood Preservation Limited

Documents

Total Documents220
Total Pages831

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off
30 April 2019First Gazette notice for voluntary strike-off
23 April 2019Application to strike the company off the register
7 December 2018Accounts for a dormant company made up to 31 March 2018
7 August 2018Confirmation statement made on 3 August 2018 with no updates
26 June 2018Secretary's details changed for Mr Christopher Paul Baker on 21 June 2018
21 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Victoria House 29 Victoria Road Horwich Greater Manchester BL6 5NA on 21 June 2018
21 June 2018Director's details changed for Mr Stephen Adams on 21 June 2018
21 June 2018Director's details changed for Neil Patrick Ryan on 21 June 2018
20 December 2017Accounts for a dormant company made up to 31 March 2017
20 December 2017Accounts for a dormant company made up to 31 March 2017
3 August 2017Confirmation statement made on 3 August 2017 with no updates
3 August 2017Confirmation statement made on 3 August 2017 with no updates
16 December 2016Accounts for a dormant company made up to 31 March 2016
16 December 2016Accounts for a dormant company made up to 31 March 2016
3 August 2016Confirmation statement made on 3 August 2016 with updates
3 August 2016Confirmation statement made on 3 August 2016 with updates
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
3 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300
22 December 2014Total exemption small company accounts made up to 31 March 2014
22 December 2014Total exemption small company accounts made up to 31 March 2014
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 300
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
2 July 2013Termination of appointment of Christopher Andrew as a secretary
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013
2 July 2013Appointment of Mr Christopher Paul Baker as a secretary
2 July 2013Appointment of Mr Christopher Paul Baker as a secretary
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013
2 July 2013Registered office address changed from Suite 1 Second Floor Merritt House Hill Avenue Amersham Bucks HP6 5BQ on 2 July 2013
2 July 2013Termination of appointment of Christopher Andrew as a secretary
3 June 2013Accounts for a dormant company made up to 31 March 2013
3 June 2013Accounts for a dormant company made up to 31 March 2013
23 November 2012Accounts for a dormant company made up to 31 March 2012
23 November 2012Accounts for a dormant company made up to 31 March 2012
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders
3 October 2011Accounts for a dormant company made up to 31 March 2011
3 October 2011Accounts for a dormant company made up to 31 March 2011
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
25 October 2010Accounts for a dormant company made up to 31 March 2010
25 October 2010Accounts for a dormant company made up to 31 March 2010
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders
14 December 2009Appointment of Mr Stephen Adams as a director
14 December 2009Termination of appointment of Julian Pollard as a director
14 December 2009Appointment of Mr Stephen Adams as a director
14 December 2009Termination of appointment of Julian Pollard as a director
19 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009
19 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009
19 October 2009Director's details changed for Neil Patrick Ryan on 1 October 2009
12 October 2009Director's details changed for Julian David Pollard on 1 October 2009
12 October 2009Director's details changed for Julian David Pollard on 1 October 2009
12 October 2009Director's details changed for Julian David Pollard on 1 October 2009
7 October 2009Accounts for a dormant company made up to 31 March 2009
7 October 2009Accounts for a dormant company made up to 31 March 2009
10 August 2009Return made up to 03/08/09; full list of members
10 August 2009Return made up to 03/08/09; full list of members
24 September 2008Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN
24 September 2008Registered office changed on 24/09/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN
23 September 2008Accounts for a dormant company made up to 31 March 2008
23 September 2008Accounts for a dormant company made up to 31 March 2008
18 August 2008Return made up to 03/08/08; full list of members
18 August 2008Return made up to 03/08/08; full list of members
23 August 2007Director's particulars changed
23 August 2007Director's particulars changed
17 August 2007Accounts for a dormant company made up to 31 March 2007
17 August 2007Accounts for a dormant company made up to 31 March 2007
10 August 2007Return made up to 03/08/07; full list of members
10 August 2007Return made up to 03/08/07; full list of members
15 March 2007Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB
15 March 2007Registered office changed on 15/03/07 from: bank chambers hill road watlington oxon OX49 5AB
23 August 2006Return made up to 03/08/06; full list of members
23 August 2006Return made up to 03/08/06; full list of members
10 July 2006Accounts for a dormant company made up to 31 March 2006
10 July 2006Accounts for a dormant company made up to 31 March 2006
1 September 2005Accounts for a dormant company made up to 31 March 2005
1 September 2005Accounts for a dormant company made up to 31 March 2005
31 August 2005Return made up to 03/08/05; full list of members
31 August 2005Return made up to 03/08/05; full list of members
24 December 2004Director resigned
24 December 2004Director resigned
24 December 2004New director appointed
24 December 2004New director appointed
21 August 2004Declaration of satisfaction of mortgage/charge
21 August 2004Declaration of satisfaction of mortgage/charge
19 August 2004Return made up to 03/08/04; full list of members
19 August 2004Return made up to 03/08/04; full list of members
17 August 2004Accounts for a dormant company made up to 31 March 2004
17 August 2004Accounts for a dormant company made up to 31 March 2004
29 August 2003Return made up to 03/08/03; full list of members
29 August 2003Return made up to 03/08/03; full list of members
16 May 2003Accounts for a dormant company made up to 31 March 2003
16 May 2003Accounts for a dormant company made up to 31 March 2003
7 May 2003Director resigned
7 May 2003Director resigned
21 August 2002Return made up to 03/08/02; full list of members
21 August 2002Return made up to 03/08/02; full list of members
31 July 2002Full accounts made up to 31 March 2002
31 July 2002Full accounts made up to 31 March 2002
5 December 2001Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX
5 December 2001Registered office changed on 05/12/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX
28 October 2001New secretary appointed
28 October 2001New secretary appointed
28 October 2001Secretary resigned
28 October 2001Secretary resigned
5 October 2001Accounts for a dormant company made up to 31 March 2001
5 October 2001Accounts for a dormant company made up to 31 March 2001
1 October 2001Resolutions
  • ELRES ‐ Elective resolution
1 October 2001Resolutions
  • ELRES ‐ Elective resolution
1 August 2001Return made up to 03/08/01; full list of members
1 August 2001Return made up to 03/08/01; full list of members
18 April 2001Return made up to 24/03/01; full list of members
18 April 2001Return made up to 24/03/01; full list of members
9 March 2001New secretary appointed
9 March 2001New secretary appointed
20 February 2001Secretary resigned
20 February 2001New director appointed
20 February 2001Secretary resigned
20 February 2001Director resigned
20 February 2001New director appointed
20 February 2001New director appointed
20 February 2001Director resigned
20 February 2001New director appointed
6 October 2000Accounts for a dormant company made up to 31 March 2000
6 October 2000Accounts for a dormant company made up to 31 March 2000
6 July 2000New secretary appointed
6 July 2000Secretary resigned
6 July 2000New secretary appointed
6 July 2000Secretary resigned
26 May 2000Director resigned
26 May 2000Director resigned
23 May 2000Return made up to 24/03/00; full list of members
23 May 2000Return made up to 24/03/00; full list of members
24 March 2000New director appointed
24 March 2000New director appointed
24 March 2000New director appointed
24 March 2000New director appointed
29 January 2000Director resigned
29 January 2000Director resigned
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 August 1999Accounts for a dormant company made up to 31 March 1998
26 August 1999Accounts for a dormant company made up to 31 March 1999
26 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
26 August 1999Accounts for a dormant company made up to 31 March 1999
26 August 1999Accounts for a dormant company made up to 31 March 1998
27 May 1999Director's particulars changed
27 May 1999Director's particulars changed
27 May 1999Return made up to 24/03/99; full list of members
27 May 1999Return made up to 24/03/99; full list of members
15 February 1999Particulars of mortgage/charge
15 February 1999Particulars of mortgage/charge
4 December 1998Registered office changed on 04/12/98 from: arisdale avenue south ockendon essex RM15 5TR
4 December 1998Registered office changed on 04/12/98 from: arisdale avenue south ockendon essex RM15 5TR
11 March 1998New director appointed
11 March 1998Director resigned
11 March 1998New secretary appointed
11 March 1998New secretary appointed
11 March 1998Secretary resigned
11 March 1998Director resigned
11 March 1998Secretary resigned
11 March 1998New director appointed
29 January 1998Accounting reference date extended from 31/12/97 to 31/03/98
29 January 1998Accounting reference date extended from 31/12/97 to 31/03/98
28 January 1998Full accounts made up to 31 December 1996
28 January 1998Full accounts made up to 31 December 1996
21 April 1997Return made up to 24/03/97; full list of members
21 April 1997Secretary resigned
21 April 1997Secretary resigned
21 April 1997Return made up to 24/03/97; full list of members
28 April 1996Return made up to 24/03/96; change of members
  • 363(288) ‐ Secretary resigned
28 April 1996Return made up to 24/03/96; change of members
  • 363(288) ‐ Secretary resigned
23 February 1996Registered office changed on 23/02/96 from: the heights lowlands road harrow-on-the -hill middlesex HA1 3AE
23 February 1996Director resigned
23 February 1996New secretary appointed;new director appointed
23 February 1996Director resigned
23 February 1996Director resigned
23 February 1996Director resigned
23 February 1996New director appointed
23 February 1996Director resigned
23 February 1996Director resigned
23 February 1996Auditor's resignation
23 February 1996Director resigned
23 February 1996Director resigned
23 February 1996Director resigned
23 February 1996Director resigned
23 February 1996Director resigned
23 February 1996Director resigned
23 February 1996New director appointed
23 February 1996New secretary appointed;new director appointed
23 February 1996Registered office changed on 23/02/96 from: the heights lowlands road harrow-on-the -hill middlesex HA1 3AE
23 February 1996Auditor's resignation
20 February 1996Full accounts made up to 31 December 1995
20 February 1996Full accounts made up to 31 December 1995
8 December 1995New secretary appointed;new director appointed
8 December 1995New secretary appointed;new director appointed
1 December 1995Full accounts made up to 31 December 1994
1 December 1995Full accounts made up to 31 December 1994
22 November 1995Director resigned
22 November 1995Director resigned
20 November 1995Registered office changed on 20/11/95 from: 19-21 mortimer street london W1N 7RG
20 November 1995Registered office changed on 20/11/95 from: 19-21 mortimer street london W1N 7RG
15 November 1995Director resigned
15 November 1995Director resigned
6 April 1995Return made up to 24/03/95; full list of members
6 April 1995Return made up to 24/03/95; full list of members
2 August 1993Memorandum and Articles of Association
2 August 1993Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing