Tyler Building Services Ltd was founded on 19 February 2001 with its registered office in Essex. We don't know the number of employees at this organisation. There are 2 directors listed as Tyler, Anne Marie, Tyler, Michael Steven for Tyler Building Services Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, Michael Steven | 19 February 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYLER, Anne Marie | 19 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 June 2014 | |
DS01 - Striking off application by a company | 10 June 2014 | |
AA - Annual Accounts | 16 May 2013 | |
AR01 - Annual Return | 25 April 2013 | |
CH03 - Change of particulars for secretary | 25 April 2013 | |
CH01 - Change of particulars for director | 25 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AD01 - Change of registered office address | 21 December 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AD01 - Change of registered office address | 21 April 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 08 March 2009 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 05 October 2007 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
363s - Annual Return | 22 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
AA - Annual Accounts | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 31 May 2006 | |
287 - Change in situation or address of Registered Office | 19 May 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 29 July 2005 | |
287 - Change in situation or address of Registered Office | 01 June 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 09 March 2003 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 18 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2002 | |
287 - Change in situation or address of Registered Office | 23 November 2001 | |
RESOLUTIONS - N/A | 07 November 2001 | |
RESOLUTIONS - N/A | 07 November 2001 | |
225 - Change of Accounting Reference Date | 16 June 2001 | |
RESOLUTIONS - N/A | 07 June 2001 | |
RESOLUTIONS - N/A | 07 June 2001 | |
395 - Particulars of a mortgage or charge | 27 April 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
NEWINC - New incorporation documents | 19 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 August 2007 | Outstanding |
N/A |
Legal charge | 26 May 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 22 April 2001 | Outstanding |
N/A |