About

Registered Number: 04188625
Date of Incorporation: 28/03/2001 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF,

 

Founded in 2001, D. C. Tyler Surveying Ltd has its registered office in Great Chesterford, Essex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Tyler, Jane Diane, Tyler, Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYLER, Jane 13 November 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TYLER, Jane Diane 28 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
AA - Annual Accounts 07 February 2009
363s - Annual Return 19 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 29 January 2005
287 - Change in situation or address of Registered Office 03 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 05 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
RESOLUTIONS - N/A 18 May 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.