- Company Overview for T.I. ESTATES LIMITED (06275424)
- Filing history for T.I. ESTATES LIMITED (06275424)
- People for T.I. ESTATES LIMITED (06275424)
- Charges for T.I. ESTATES LIMITED (06275424)
- Insolvency for T.I. ESTATES LIMITED (06275424)
- More for T.I. ESTATES LIMITED (06275424)
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
|
|
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
|
|
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 |