- Company Overview for TLC PROPERTY DEVELOPMENT LTD (07754587)
- Filing history for TLC PROPERTY DEVELOPMENT LTD (07754587)
- People for TLC PROPERTY DEVELOPMENT LTD (07754587)
- More for TLC PROPERTY DEVELOPMENT LTD (07754587)
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
|
|
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
|
|
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
|
|
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 |