Advanced company searchLink opens in new window

TCG PROPERTY MANAGEMENT LIMITED

Company number 05562699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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