- Company Overview for TPS PROPERTY CALEDONIA LIMITED (07530498)
- Filing history for TPS PROPERTY CALEDONIA LIMITED (07530498)
- People for TPS PROPERTY CALEDONIA LIMITED (07530498)
- Insolvency for TPS PROPERTY CALEDONIA LIMITED (07530498)
- More for TPS PROPERTY CALEDONIA LIMITED (07530498)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2014 | |
20 Dec 2013 | AD01 | Registered office address changed from 4Th Floor (Fds) 100 Fenchurch Street London EC3M 5JD England on 20 December 2013 | |
19 Dec 2013 | 4.70 | Declaration of solvency | |
19 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | TM01 | Termination of appointment of David Arnold as a director | |
19 Feb 2013 | AR01 |
Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
|
|
19 Dec 2012 | AD01 | Registered office address changed from the Lodge Heriots the Common Stanmore Middlesex HA7 3HG England on 19 December 2012 | |
16 Nov 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
12 Nov 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 August 2013 | |
06 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 18 July 2012
|
|
31 Jul 2012 | SH02 | Sub-division of shares on 18 July 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Steven David Lewis as a director | |
21 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
15 Feb 2011 | NEWINC |
Incorporation
|