- Company Overview for TLM FORECOURTS LIMITED (06762395)
- Filing history for TLM FORECOURTS LIMITED (06762395)
- People for TLM FORECOURTS LIMITED (06762395)
- Charges for TLM FORECOURTS LIMITED (06762395)
- More for TLM FORECOURTS LIMITED (06762395)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2012 | DS01 | Application to strike the company off the register | |
20 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 Jun 2011 | AD01 | Registered office address changed from C/O Daniels Accounts Llp B1 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 23 June 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from C/O Daniels & Co 1 the Court Yard Campus Way, Gillingham Business Park Gillingham Kent ME8 0NZ on 15 June 2011 | |
08 Apr 2011 | TM01 | Termination of appointment of Lee Papper as a director | |
24 Mar 2011 | CH01 | Director's details changed for Lee Papper on 24 March 2011 | |
18 Jan 2011 | CH01 | Director's details changed for Thomas James Ellicock on 18 January 2011 | |
18 Jan 2011 | AR01 |
Annual return made up to 1 December 2010 with full list of shareholders
Statement of capital on 2011-01-18
|
|
17 Dec 2010 | CH01 | Director's details changed for Ronald John Haacke on 17 December 2010 | |
21 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
01 Dec 2008 | NEWINC | Incorporation |