Advanced company searchLink opens in new window

TLR INSTALLATIONS LIMITED

Company number 07163554

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)
26 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2022 L64.07 Completion of winding up
18 Nov 2020 COCOMP Order of court to wind up
01 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
04 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Apr 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 28 February 2018
29 Oct 2018 AAMD Amended micro company accounts made up to 28 February 2017
26 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 28 February 2017
17 May 2017 DISS40 Compulsory strike-off action has been discontinued
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 CS01 Confirmation statement made on 19 February 2017 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 19 February 2016
Statement of capital on 2016-02-24
  • GBP 100
23 Feb 2016 CH01 Director's details changed for Mr Anthony Martin Walsh on 24 January 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
03 Mar 2015 AD01 Registered office address changed from Springhaven 1a Barnfield Close Hastings East Sussex TN34 1TS to Tms House Cray Avenue Orpington Kent BR5 3QB on 3 March 2015
30 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 May 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
20 May 2014 AP01 Appointment of Mr Anthony Martin Walsh as a director
17 Feb 2014 AD01 Registered office address changed from Offices 5/6 Leigh House 7 Station Approach Bexleyheath Kent Da7 Qp England on 17 February 2014
30 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
01 Nov 2013 TM01 Termination of appointment of Leonard Clark as a director