- Company Overview for TIEBRIDGE PROPERTY COMPANY LIMITED (06412884)
- Filing history for TIEBRIDGE PROPERTY COMPANY LIMITED (06412884)
- People for TIEBRIDGE PROPERTY COMPANY LIMITED (06412884)
- Insolvency for TIEBRIDGE PROPERTY COMPANY LIMITED (06412884)
- More for TIEBRIDGE PROPERTY COMPANY LIMITED (06412884)
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) |
---|---|---|---|
23 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2020 | |
26 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2019 | |
04 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2018 | |
08 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
20 Jun 2017 | AA | Total exemption small company accounts made up to 29 September 2016 | |
20 Jun 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 September 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 7 Hazel Mead Arkley Barnet Herts EN5 3LP to 601 High Road Leytonstone London E11 4PA on 2 November 2016 | |
14 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2016 | 4.70 | Declaration of solvency | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Mar 2014 | ANNOTATION |
Rectified AP01 was removed from the public record on 31/08/2016 as it was done without the authority of the company.
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2013 | CH01 | Director's details changed for Niki Christoulides on 1 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
20 Nov 2013 | ANNOTATION |
Rectified TM01 was removed from the public record on 31/08/2016 as it was done without the authority of the company.
|
|
05 Sep 2013 | AD01 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 5 September 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders |