Advanced company searchLink opens in new window

TLLC REGENT PALACE LIMITED

Company number 04588945

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2014 DS01 Application to strike the company off the register
03 Sep 2014 AA Accounts made up to 31 December 2013
09 Dec 2013 MR01 Registration of charge 045889450004, created on 29 November 2013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 Dec 2013 TM01 Termination of appointment of Grant David Hearn as a director on 25 November 2013
02 Dec 2013 AP01 Appointment of Mr Peter Darren Gowers as a director on 25 November 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
03 Oct 2013 AA Accounts made up to 31 December 2012
12 Apr 2013 AP01 Appointment of Mrs Joanna Boydell as a director on 19 March 2013
12 Apr 2013 AP03 Appointment of Joanna Boydell as a secretary on 19 March 2013
12 Apr 2013 TM01 Termination of appointment of Jon William Mortimore as a director on 28 March 2013
12 Apr 2013 TM02 Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013
06 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
26 Nov 2012 AA Accounts made up to 31 December 2011
02 Nov 2012 MG01 Duplicate mortgage certificatecharge no:3
31 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
15 Jul 2011 AA Accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
09 Jun 2010 AA Accounts made up to 31 December 2009
29 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Re sect 175 12/03/2010
05 Feb 2010 CH01 Director's details changed for Paul Victor Harvey on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Grant David Hearn on 3 February 2010
03 Feb 2010 CH03 Secretary's details changed for Jon William Mortimore on 3 February 2010