Advanced company searchLink opens in new window

T.I. ESTATES LIMITED

Company number 06275424

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)
27 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jan 2012 4.68 Liquidators' statement of receipts and payments to 9 December 2011
05 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Dec 2010 4.20 Statement of affairs with form 4.19
17 Dec 2010 600 Appointment of a voluntary liquidator
17 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-10
30 Nov 2010 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 30 November 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
12 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
09 Jul 2010 AD01 Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 9 July 2010
08 Jul 2010 CH01 Director's details changed for Mrs Tracey Anne Mcnally on 1 December 2009
12 Jun 2009 363a Return made up to 11/06/09; full list of members
12 Jun 2009 287 Registered office changed on 12/06/2009 from 1 lodge court lodge lane langham colchester essex CO4 5NE
12 Jun 2009 353 Location of register of members
12 Jun 2009 190 Location of debenture register
29 May 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Mar 2009 225 Accounting reference date extended from 30/06/2008 to 30/11/2008
10 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Jul 2008 363a Return made up to 11/06/08; full list of members
30 Jan 2008 287 Registered office changed on 30/01/08 from: 236 roman road london E2 0RY
17 Jan 2008 395 Particulars of mortgage/charge
12 Nov 2007 288a New director appointed
11 Jun 2007 NEWINC Incorporation