- Company Overview for TLLC BRIDGESUBCO2 LIMITED (05133675)
- Filing history for TLLC BRIDGESUBCO2 LIMITED (05133675)
- People for TLLC BRIDGESUBCO2 LIMITED (05133675)
- Charges for TLLC BRIDGESUBCO2 LIMITED (05133675)
- Insolvency for TLLC BRIDGESUBCO2 LIMITED (05133675)
- More for TLLC BRIDGESUBCO2 LIMITED (05133675)
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) |
---|---|---|---|
30 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 23 December 2014 | |
22 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2014 | MR04 | Satisfaction of charge 13 in full | |
01 Nov 2014 | MR04 | Satisfaction of charge 9 in full | |
22 Oct 2014 | MR04 | Satisfaction of charge 7 in full | |
22 Oct 2014 | MR04 | Satisfaction of charge 10 in full | |
22 Oct 2014 | MR04 | Satisfaction of charge 12 in full | |
04 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
23 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 | |
14 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
25 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
10 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
26 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 7 May 2010 with full list of shareholders | |
16 Mar 2010 | MG01 |
Duplicate mortgage certificatecharge no:13
|
|
27 Feb 2010 | MG01 | Particulars of a mortgage or charge/MG09 / charge no: 12 | |
27 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 |