Advanced company searchLink opens in new window

TD CABLES LTD.

Company number 06059206

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)
30 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2018 L64.07 Completion of winding up
28 Jan 2016 COCOMP Order of court to wind up
27 Mar 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2015 DS01 Application to strike the company off the register
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
22 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
09 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
01 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Dec 2010 AD01 Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 9 December 2010
09 Dec 2010 AD01 Registered office address changed from 315 Bordesley Green East Stechford Birmingham West Midlands B33 8QF on 9 December 2010
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 May 2010 DISS40 Compulsory strike-off action has been discontinued
25 May 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mandeep Sembhi on 19 January 2010
25 May 2010 CH01 Director's details changed for Titus Christopher on 19 January 2010
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
13 Jul 2009 AA Total exemption small company accounts made up to 31 January 2008