- Company Overview for TLI (REFURBISHMENT) LTD (03638613)
- Filing history for TLI (REFURBISHMENT) LTD (03638613)
- People for TLI (REFURBISHMENT) LTD (03638613)
- Insolvency for TLI (REFURBISHMENT) LTD (03638613)
- More for TLI (REFURBISHMENT) LTD (03638613)
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) |
---|---|---|---|
20 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2019 | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2018 | |
18 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2017 | |
02 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from Tempus House 4/5 Howley Park Business Village Morley Leeds LS27 0BZ to Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU on 15 October 2015 | |
13 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2015 | 1.4 | Notice of completion of voluntary arrangement | |
23 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Jul 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Mr Lee Warren Saunders on 1 October 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Mr Geoff Tulley on 1 October 2013 | |
08 Oct 2013 | CH01 | Director's details changed for Graeme Armstrong on 1 October 2013 | |
08 Oct 2013 | CH03 | Secretary's details changed for Mr Lee Warren Saunders on 1 October 2013 | |
23 Sep 2013 | CH01 | Director's details changed for Mr Geoff Tulley on 23 September 2013 | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
08 Oct 2012 | CH01 | Director's details changed for Mr Geoff Tulley on 1 October 2012 | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |