Advanced company searchLink opens in new window

TLLC HOTELS LIMITED

Company number 01526187

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2010 DS01 Application to strike the company off the register
02 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-09-02
  • GBP 1
17 May 2010 SH01 Statement of capital following an allotment of shares on 22 April 2010
  • GBP 2,654,030
17 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
12 May 2010 SH20 Statement by Directors
12 May 2010 CAP-SS Solvency Statement dated 29/04/10
12 May 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2010 SH19 Statement of capital on 12 May 2010
  • GBP 0.10
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 12/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
06 Feb 2010 CH01 Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010
06 Feb 2010 CH01 Director's details changed for Paul Victor Harvey on 3 February 2010
05 Feb 2010 CH03 Secretary's details changed for Jon William Mortimore on 3 February 2010
05 Feb 2010 CH01 Director's details changed for Jon William Mortimore on 3 February 2010
04 Feb 2010 CH01 Director's details changed for Grant David Hearn on 3 February 2010
03 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
20 May 2009 AA Accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 05/11/08; full list of members
02 Jul 2008 AA Accounts made up to 31 December 2007
20 Nov 2007 363a Return made up to 05/11/07; full list of members
20 Jul 2007 288c Director's particulars changed
22 May 2007 AA Accounts made up to 31 December 2006
26 Feb 2007 288c Director's particulars changed
06 Dec 2006 CERTNM Company name changed travelodge LIMITED\certificate issued on 06/12/06