Advanced company searchLink opens in new window

TVC DEVELOPMENTS LIMITED

Company number 08374198

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2016 DS01 Application to strike the company off the register
22 Jan 2016 TM01 Termination of appointment of Christopher John Kane as a director on 18 December 2015
04 Dec 2015 AD01 Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ to C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB on 4 December 2015
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
03 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
04 Nov 2014 AP01 Appointment of Charles Alexander Villar as a director on 14 October 2014
04 Nov 2014 AP01 Appointment of Alistair Russell Shaw as a director on 14 October 2014
04 Nov 2014 TM01 Termination of appointment of Dominic Peter Coles as a director on 14 October 2014
04 Nov 2014 TM01 Termination of appointment of David John Camp as a director on 14 October 2014
11 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 March 2014
11 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 January 2014
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 11/04/2014.
04 Feb 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2014.
13 Jun 2013 AP01 Appointment of Mr Christopher John Kane as a director
28 May 2013 AP01 Appointment of Timothy James Cavanagh as a director
28 May 2013 AP01 Appointment of Mr Dominic Peter Coles as a director
10 May 2013 AD01 Registered office address changed from , Norfolk House 31 St James's Square, London, SW1Y 4JJ on 10 May 2013
10 May 2013 AP01 Appointment of Ronald Ian German as a director
10 May 2013 AP01 Appointment of David John Camp as a director
09 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 TM02 Termination of appointment of Martin Henderson as a secretary
01 May 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013