Advanced company searchLink opens in new window

TIME PROPERTY DEVELOPMENTS LIMITED

Company number 06018799

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)
02 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2013 4.68 Liquidators' statement of receipts and payments to 9 November 2012
02 Dec 2011 4.20 Statement of affairs with form 4.19
21 Nov 2011 AD01 Registered office address changed from 30 Eastgate Street Stafford Staffordshire ST16 2LZ on 21 November 2011
21 Nov 2011 600 Appointment of a voluntary liquidator
21 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-10
07 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 2
08 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
07 Dec 2009 CH01 Director's details changed for Keith John Dodd on 1 October 2009
07 Dec 2009 CH01 Director's details changed for Helen Horne on 1 October 2009
07 Dec 2009 AD02 Register inspection address has been changed
07 Dec 2009 CH03 Secretary's details changed for Helen Horne on 1 October 2009
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jan 2009 363a Return made up to 05/12/08; full list of members
18 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 31/03/2008
24 Jan 2008 403a Declaration of satisfaction of mortgage/charge
18 Jan 2008 363a Return made up to 05/12/07; full list of members
19 Oct 2007 395 Particulars of mortgage/charge
18 Oct 2007 395 Particulars of mortgage/charge
05 Dec 2006 NEWINC Incorporation