- Company Overview for TDM PROPERTIES LIMITED (05079128)
- Filing history for TDM PROPERTIES LIMITED (05079128)
- People for TDM PROPERTIES LIMITED (05079128)
- Charges for TDM PROPERTIES LIMITED (05079128)
- Insolvency for TDM PROPERTIES LIMITED (05079128)
- More for TDM PROPERTIES LIMITED (05079128)
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) |
---|---|---|---|
27 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
09 May 2019 | LIQ01 | Declaration of solvency | |
15 Apr 2019 | AD01 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ United Kingdom to C/O Begbies Traynor 340 340 Deansgate Manchester M3 4LY on 15 April 2019 | |
13 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr Thomas Dan Schweiger on 14 March 2018 | |
14 Dec 2017 | AP03 | Appointment of Mr Mark Alexander Harry Schweiger as a secretary on 14 December 2017 | |
14 Dec 2017 | TM02 | Termination of appointment of Thomas Dan Schweiger as a secretary on 14 December 2017 | |
08 Dec 2017 | MR04 | Satisfaction of charge 050791280005 in full | |
08 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Aug 2017 | MR04 | Satisfaction of charge 4 in full | |
14 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
22 May 2017 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Greater Manchester M1 6HT to Alex House 260-268 Chapel Street Salford Manchester M3 5JZ on 22 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
26 Oct 2016 | MR04 | Satisfaction of charge 2 in full | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
15 Jan 2016 | MR01 | Registration of charge 050791280005, created on 6 January 2016 |