Advanced company searchLink opens in new window

TIKU HOMES LIMITED

Company number 04032485

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)
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