- Company Overview for TQ PROPERTY LAWYERS LIMITED (07941707)
- Filing history for TQ PROPERTY LAWYERS LIMITED (07941707)
- People for TQ PROPERTY LAWYERS LIMITED (07941707)
- Charges for TQ PROPERTY LAWYERS LIMITED (07941707)
- Insolvency for TQ PROPERTY LAWYERS LIMITED (07941707)
- More for TQ PROPERTY LAWYERS LIMITED (07941707)
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) |
---|---|---|---|
13 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2023 | |
18 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2022 | |
06 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | AD01 | Registered office address changed from 54 Church Street Leigh WN7 1AZ to Leonard Curtis House Elms Square Whitefield Manchester M45 7TA on 18 November 2020 | |
09 Nov 2020 | LIQ02 | Statement of affairs | |
09 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2020 | TM02 | Termination of appointment of Jane Noelle Tenquist as a secretary on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Rachel Louise Carhart as a director on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Gareth Rhys Jones as a director on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Yuen Wai Joanne Chik as a director on 30 June 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of Claire Barnett as a secretary on 30 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Naimah Makbul Kamal as a director on 12 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Debbie Louise Jones as a director on 12 June 2020 | |
12 Jun 2020 | TM01 | Termination of appointment of Michelle Peters as a director on 12 June 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
17 Feb 2020 | TM01 | Termination of appointment of Rebecca Jane Waller as a director on 31 December 2019 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Jan 2020 | MR04 | Satisfaction of charge 079417070002 in full | |
28 Oct 2019 | AP01 | Appointment of Miss Yuen Wai Joanne Chik as a director on 25 October 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Aug 2018 | AP01 | Appointment of Miss Rachel Louise Carhart as a director on 1 August 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates | |
22 Jan 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 |