- Company Overview for T M L P LIMITED (05239449)
- Filing history for T M L P LIMITED (05239449)
- People for T M L P LIMITED (05239449)
- Insolvency for T M L P LIMITED (05239449)
- More for T M L P LIMITED (05239449)
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) |
---|---|---|---|
20 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2016 | |
18 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 May 2015 | |
14 May 2014 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 14 May 2014 | |
13 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 May 2014 | 600 | Appointment of a voluntary liquidator | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Trevor William Inch on 1 November 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Mr Trevor William Inch on 1 July 2013 | |
16 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mr Trevor William Inch on 12 September 2011 | |
13 May 2011 | CH01 | Director's details changed for Mr Trevor William Inch on 13 May 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from 45 Linden Avenue East Grinstead West Sussex RH19 1LS United Kingdom on 6 April 2011 | |
13 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mr Trevor William Inch on 10 August 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD on 13 September 2010 | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Nov 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 28 February 2009 |