Advanced company searchLink opens in new window

TLLC CMPROPCO11 LIMITED

Company number 04601123

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
16 Jul 2016 4.68 Liquidators' statement of receipts and payments to 26 April 2016
12 May 2015 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 15 Canada Square London E14 5GL on 12 May 2015
11 May 2015 4.20 Statement of affairs with form 4.19
11 May 2015 600 Appointment of a voluntary liquidator
11 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-27
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
23 Dec 2013 AA Full accounts made up to 31 March 2013
10 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1
05 Feb 2013 AA Full accounts made up to 31 March 2012
22 Jan 2013 AR01 Annual return made up to 10 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 Full accounts made up to 31 March 2011
17 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
29 Nov 2010 AA Full accounts made up to 31 March 2010
10 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
04 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 4
24 Dec 2009 AA Full accounts made up to 31 March 2009
14 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
30 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
17 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