- Company Overview for TCL 2012 LIMITED (05328771)
- Filing history for TCL 2012 LIMITED (05328771)
- People for TCL 2012 LIMITED (05328771)
- Charges for TCL 2012 LIMITED (05328771)
- Insolvency for TCL 2012 LIMITED (05328771)
- More for TCL 2012 LIMITED (05328771)
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) |
---|---|---|---|
21 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 May 2017 | AD01 | Registered office address changed from Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 16 May 2017 | |
19 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2016 | |
20 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2015 | |
25 Jun 2014 | AD02 | Register inspection address has been changed | |
25 Jun 2014 | AD01 | Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RP on 25 June 2014 | |
19 Jun 2014 | 4.70 | Declaration of solvency | |
19 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
12 Mar 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
07 Jan 2013 | TM01 | Termination of appointment of Nicholas Davis as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Mahmood Siddiqui as a director | |
03 Jan 2013 | CERTNM |
Company name changed the compensation lawyers LIMITED\certificate issued on 03/01/13
|
|
02 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
11 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
22 Oct 2009 | AR01 | Annual return made up to 5 January 2009 with full list of shareholders |