- Company Overview for TIKU HOMES LIMITED (04032485)
- Filing history for TIKU HOMES LIMITED (04032485)
- People for TIKU HOMES LIMITED (04032485)
- Charges for TIKU HOMES LIMITED (04032485)
- Insolvency for TIKU HOMES LIMITED (04032485)
- More for TIKU HOMES LIMITED (04032485)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2022 | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2021 | |
16 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 September 2020 | |
19 Sep 2019 | AM10 | Administrator's progress report | |
13 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Apr 2019 | AM07 | Result of meeting of creditors | |
18 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
15 Apr 2019 | AD01 | Registered office address changed from West Country House Cherry Tree Avenue Clacton on Sea Essex CO15 1AR to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 15 April 2019 | |
05 Apr 2019 | AM03 | Statement of administrator's proposal | |
20 Feb 2019 | AD01 | Registered office address changed from West Country House Cherry Tree Avenue Clacton-on-Sea Essex CO15 1AR to West Country House Cherry Tree Avenue Clacton on Sea Essex CO15 1AR on 20 February 2019 | |
19 Feb 2019 | AM01 | Appointment of an administrator | |
23 Jan 2019 | AP01 | Appointment of Mrs Dipa Patel as a director on 22 January 2019 | |
14 Jan 2019 | MR04 | Satisfaction of charge 040324850014 in full | |
14 Jan 2019 | MR04 | Satisfaction of charge 040324850015 in full | |
14 Jan 2019 | MR04 | Satisfaction of charge 040324850013 in full | |
16 Oct 2018 | TM01 | Termination of appointment of Rameshchandra Ladhabhai Shah as a director on 16 October 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Nishel Patel as a director on 15 October 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates | |
03 May 2018 | MR04 | Satisfaction of charge 4 in full | |
03 May 2018 | MR04 | Satisfaction of charge 7 in full | |
03 May 2018 | MR04 | Satisfaction of charge 6 in full | |
03 May 2018 | MR04 | Satisfaction of charge 5 in full |