Advanced company searchLink opens in new window

T P D LUXURY SOLUTIONS LIMITED

Company number 07110927

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)
21 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 May 2016
12 Jun 2015 2.32B Notice of end of Administration
27 May 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Jan 2015 2.24B Administrator's progress report to 22 December 2014
13 Aug 2014 2.23B Result of meeting of creditors
29 Jul 2014 2.17B Statement of administrator's proposal
01 Jul 2014 2.12B Appointment of an administrator
01 Jul 2014 AD01 Registered office address changed from 11 St George Street London W1S 2FD on 1 July 2014
06 Mar 2014 AP02 Appointment of Tpd Rb Limited as a director
06 Mar 2014 AP01 Appointment of Mr Philip Andrew Scott as a director
13 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
23 Dec 2013 AD03 Register(s) moved to registered inspection location
23 Dec 2013 AD02 Register inspection address has been changed
20 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AD01 Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF United Kingdom on 2 May 2013
27 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Aug 2012 TM01 Termination of appointment of Timothy Dally as a director
09 Aug 2012 AP01 Appointment of Mr Timothy Christian Dally as a director
24 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders