Advanced company searchLink opens in new window

TQ DENTAL LABORATORIES LIMITED

Company number 06665446

Filter by category

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
06 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Sep 2014 AD01 Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX to Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF on 23 September 2014
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
17 Sep 2012 CH03 Secretary's details changed for Sir Philip Henry Keppel Dorman on 31 August 2012
30 Aug 2012 AD01 Registered office address changed from 5 South Street Ditchling Hassocks West Sussex BN6 8UQ United Kingdom on 30 August 2012
05 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Mr Andrew Michael Ferrett on 6 August 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
28 Aug 2009 363a Return made up to 06/08/09; full list of members
28 Aug 2009 288b Appointment terminated director gene-ann hernando
28 Aug 2008 288a Director appointed mr tearlach james nicolas
28 Aug 2008 288a Director appointed gene-ann lledo hernando
27 Aug 2008 88(2) Ad 06/08/08\gbp si 60@1=60\gbp ic 40/100\