Advanced company searchLink opens in new window

TLC PROPERTY DEVELOPMENT LTD

Company number 07754587

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 TM01 Termination of appointment of Roderick Ronald Jewitt as a director on 31 August 2017
31 Aug 2017 PSC04 Change of details for Ms Theresa Garner as a person with significant control on 31 August 2016
31 Aug 2017 PSC07 Cessation of Roderick Ronald Jewitt as a person with significant control on 31 August 2017
27 May 2017 AA Micro company accounts made up to 31 August 2016
01 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
15 Feb 2016 AA Total exemption full accounts made up to 31 August 2015
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2016 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2015 AD01 Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY to The Oak Chapel Hill Braintree Essex CM7 3QT on 19 November 2015
27 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Jul 2015 AAMD Amended total exemption small company accounts made up to 31 August 2013
07 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
29 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
30 Sep 2013 CH01 Director's details changed for Mr Roderick Ronald Jewitt on 25 August 2013
30 Sep 2013 CH01 Director's details changed for Ms Theresa Garner on 25 August 2013
11 Sep 2013 AD01 Registered office address changed from 1 Pankhurst Drive Bracknell Berkshire RG12 9PS United Kingdom on 11 September 2013
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2013 AA Accounts for a dormant company made up to 31 August 2012