Advanced company searchLink opens in new window

TIEBRIDGE PROPERTY COMPANY LIMITED

Company number 06412884

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-09-30
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
  • GBP 921,340
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
  • GBP 921,340
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
  • GBP 921,340
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