- Company Overview for TLC (TEXTILE TRANSFER PRINTERS) LIMITED (02636624)
- Filing history for TLC (TEXTILE TRANSFER PRINTERS) LIMITED (02636624)
- People for TLC (TEXTILE TRANSFER PRINTERS) LIMITED (02636624)
- Charges for TLC (TEXTILE TRANSFER PRINTERS) LIMITED (02636624)
- More for TLC (TEXTILE TRANSFER PRINTERS) LIMITED (02636624)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2019 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Jun 2018 | PSC01 | Notification of Margaret Cleaver as a person with significant control on 6 April 2016 | |
20 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Sep 2017 | AD01 | Registered office address changed from 8 Dawson Road Mount Farm Milton Keynes Buckinghamshire MK1 1LH to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 15 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
15 May 2015 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2014
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
15 May 2015 | SH03 | Purchase of own shares. | |
09 Apr 2015 | TM01 | Termination of appointment of Richard George Cleaver as a director on 18 December 2014 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Richard George Cleaver on 14 July 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mrs Margaret Cleaver on 19 June 2014 | |
19 Jun 2014 | CH03 | Secretary's details changed for Mrs Margaret Cleaver on 19 June 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |