Advanced company searchLink opens in new window

TDG PROPERTY HOLDINGS LIMITED

Company number 07052307

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)
09 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
11 Oct 2012 AD01 Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 11 October 2012
11 Oct 2012 600 Appointment of a voluntary liquidator
11 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-26
11 Oct 2012 4.70 Declaration of solvency
08 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175(5)(a) ca 2006 26/09/2012
22 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
20 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 28 September 2011
23 Sep 2011 AP01 Appointment of David Paul Lynch as a director on 1 September 2011
23 Sep 2011 TM01 Termination of appointment of Tdg Directors No 1 Limited as a director on 1 September 2011
23 Sep 2011 AP03 Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011
23 Sep 2011 TM02 Termination of appointment of Tdg Secretaries Limited as a secretary on 1 August 2011
09 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jun 2011 CH01 Director's details changed for Patrick Bataillard on 24 June 2011
17 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2011 AP01 Appointment of Patrick Bataillard as a director
11 Apr 2011 AP02 Appointment of Tdg Directors No 1 Limited as a director
11 Apr 2011 TM01 Termination of appointment of Saki Riffner as a director
11 Apr 2011 TM01 Termination of appointment of Alexander Paiusco as a director
03 Nov 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Feb 2010 CH01 Director's details changed for Alexander Maria Paiusco on 8 February 2010