Advanced company searchLink opens in new window

T D HOLDINGS LIMITED

Company number 05032668

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 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 TM01 Termination of appointment of Amelia Brighouse as a director
31 Oct 2013 TM02 Termination of appointment of Amelia Brighouse as a secretary
31 Oct 2013 MR04 Satisfaction of charge 1 in full
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Apr 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
23 Mar 2012 AD01 Registered office address changed from Unit 6 the Clock Tower Manor Lane Holmes Chapel CW4 8DJ on 23 March 2012
03 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
03 Aug 2011 AA Total exemption small company accounts made up to 30 September 2009
12 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
12 Oct 2010 AAMD Amended accounts made up to 30 September 2008
05 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
17 Mar 2010 AD01 Registered office address changed from Sneyd Street Cobridge Stoke on Trent ST6 2NZ on 17 March 2010
17 Mar 2010 AD02 Register inspection address has been changed