- Company Overview for TD CABLES LTD. (06059206)
- Filing history for TD CABLES LTD. (06059206)
- People for TD CABLES LTD. (06059206)
- Charges for TD CABLES LTD. (06059206)
- Insolvency for TD CABLES LTD. (06059206)
- More for TD CABLES LTD. (06059206)
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
|
|
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 |