Advanced company searchLink opens in new window

TLLC BRIDGECO3 LIMITED

Company number 04588795

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)
06 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2016 4.68 Liquidators' statement of receipts and payments to 26 April 2016
04 Nov 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to Kpmg Llp 15 Canada Square London E14 5GL on 4 November 2015
12 May 2015 4.20 Statement of affairs with form 4.19
12 May 2015 600 Appointment of a voluntary liquidator
12 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-27
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 MR04 Satisfaction of charge 19 in full
11 Mar 2015 MR04 Satisfaction of charge 16 in full
26 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
23 Dec 2013 AA Full accounts made up to 31 March 2013
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
05 Feb 2013 AA Full accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
25 Nov 2011 AA Full accounts made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
26 Nov 2010 AA Full accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
24 Dec 2009 AA Full accounts made up to 31 March 2009
09 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mr Timothy James Evans on 1 October 2009