- Company Overview for TCG PROPERTY MANAGEMENT LIMITED (05562699)
- Filing history for TCG PROPERTY MANAGEMENT LIMITED (05562699)
- People for TCG PROPERTY MANAGEMENT LIMITED (05562699)
- Charges for TCG PROPERTY MANAGEMENT LIMITED (05562699)
- Insolvency for TCG PROPERTY MANAGEMENT LIMITED (05562699)
- More for TCG PROPERTY MANAGEMENT LIMITED (05562699)
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) |
---|---|---|---|
13 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 | |
20 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
20 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AD01 | Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 22 July 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
07 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
15 May 2014 | AA | Full accounts made up to 31 August 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
10 Jun 2013 | AA | Full accounts made up to 31 August 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
22 May 2012 | AA | Full accounts made up to 31 August 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
18 May 2011 | AA | Full accounts made up to 31 August 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
02 Jun 2010 | AA | Full accounts made up to 31 August 2009 | |
01 Apr 2010 | AP01 | Appointment of Mr Jonathan James Walker as a director | |
01 Apr 2010 | TM01 | Termination of appointment of David Ford as a director | |
18 Jan 2010 | AP01 | Appointment of Mr David Norman Rimmer as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Mark Fontaine as a director | |
01 Oct 2009 | 288c | Director's change of particulars / mark fontaine / 30/09/2009 | |
22 Sep 2009 | 363a | Return made up to 13/09/09; full list of members |