Advanced company searchLink opens in new window

T.D.L. ANALYTICAL LIMITED

Company number 03169980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 19 April 2018
23 Jun 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 May 2017 600 Appointment of a voluntary liquidator
11 May 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-20
11 May 2017 4.70 Declaration of solvency
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
17 Nov 2016 TM01 Termination of appointment of Christopher David Wilks as a director on 16 October 2016
17 Nov 2016 TM02 Termination of appointment of Paul Joseph Alexander as a secretary on 16 October 2016
17 Nov 2016 TM01 Termination of appointment of Colin Stephen Goldschmidt as a director on 16 October 2016
22 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2016 AA Full accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee agreement/tdlf/power attorney 17/03/2016
17 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
08 Jul 2015 CH01 Director's details changed for Christopher David Wilks on 22 June 2015
13 Apr 2015 AA Full accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
26 Feb 2015 CH01 Director's details changed for Dr Colin Stephen Goldschmidt on 30 January 2015
02 Apr 2014 TM02 Termination of appointment of David Byrne as a secretary
02 Apr 2014 AP03 Appointment of Mr Thomas George Timothy Amies as a secretary
02 Apr 2014 AA Full accounts made up to 30 June 2013
11 Mar 2014 AP01 Appointment of Mr Thomas George Timothy Amies as a director
10 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
05 Apr 2013 AA Full accounts made up to 30 June 2012