Advanced company searchLink opens in new window

TLLC BRIDGECO1 LIMITED

Company number 04581982

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 December 2015
24 Dec 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 24 December 2014
23 Dec 2014 600 Appointment of a voluntary liquidator
23 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
23 Dec 2014 4.20 Statement of affairs with form 4.19
12 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
23 Dec 2013 AA Accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
05 Feb 2013 AA Accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
25 Sep 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
25 Nov 2011 AA Accounts made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
26 Nov 2010 AA Accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 Dec 2009 AA Accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
30 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
17 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
14 Jan 2009 AA Accounts made up to 31 March 2008
16 Dec 2008 363a Return made up to 05/11/08; full list of members