Advanced company searchLink opens in new window

TLLC BRIDGECO2 LIMITED

Company number 04588943

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
23 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 23 December 2014
22 Dec 2014 4.20 Statement of affairs with form 4.19
22 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-09
22 Dec 2014 600 Appointment of a voluntary liquidator
12 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
23 Dec 2013 AA Full accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
05 Feb 2013 AA Full accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 30 October 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 Full accounts made up to 31 March 2011
31 Oct 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
26 Nov 2010 AA Full accounts made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
24 Dec 2009 AA Full accounts made up to 31 March 2009
31 Oct 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
31 Oct 2009 CH03 Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009
30 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
18 Oct 2009 CH01 Director's details changed for Miss Sandra Louise Gumm on 1 October 2009
14 Jan 2009 AA Full accounts made up to 31 March 2008