- Company Overview for TDP (PROPERTY DEVELOPMENT) LIMITED (07967297)
- Filing history for TDP (PROPERTY DEVELOPMENT) LIMITED (07967297)
- People for TDP (PROPERTY DEVELOPMENT) LIMITED (07967297)
- Insolvency for TDP (PROPERTY DEVELOPMENT) LIMITED (07967297)
- More for TDP (PROPERTY DEVELOPMENT) LIMITED (07967297)
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) |
---|---|---|---|
28 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2023 | |
18 Jul 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 18 July 2023 | |
14 Sep 2022 | AD01 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT England to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 14 September 2022 | |
14 Sep 2022 | LIQ01 | Declaration of solvency | |
14 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
03 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
28 Oct 2016 | AD01 | Registered office address changed from 8 Wheelwrights Corner Old Market Nailsworth Gloucestershire GL6 0DB to 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 28 October 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |