Advanced company searchLink opens in new window

TLI (REFURBISHMENT) LTD

Company number 03638613

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
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
  • GBP 200
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
  • GBP 200
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