- Company Overview for TLLC BRIDGECO7 LIMITED (04589460)
- Filing history for TLLC BRIDGECO7 LIMITED (04589460)
- People for TLLC BRIDGECO7 LIMITED (04589460)
- Charges for TLLC BRIDGECO7 LIMITED (04589460)
- Insolvency for TLLC BRIDGECO7 LIMITED (04589460)
- More for TLLC BRIDGECO7 LIMITED (04589460)
| 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
|
|
| 14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
| 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
|
|
| 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 | |
| 29 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 | |
| 09 Nov 2009 | CH01 | Director's details changed for Mr Nicholas Mark Leslau on 1 October 2009 | |
| 09 Nov 2009 | CH01 | Director's details changed for Mr Timothy James Evans on 1 October 2009 | |
| 09 Nov 2009 | CH03 | Secretary's details changed for Sandra Louise Gumm on 1 October 2009 | |
| 15 Oct 2009 | CH01 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 | |
| 15 Oct 2009 | CH01 | Director's details changed |