Advanced company searchLink opens in new window

TLLC PROPHOLDCO2 LIMITED

Company number 04588793

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)
31 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
03 Dec 2013 TM01 Termination of appointment of Grant David Hearn as a director on 25 November 2013
22 Jul 2013 AD01 Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 22 July 2013
12 Apr 2013 TM01 Termination of appointment of Jon William Mortimore as a director on 28 March 2013
12 Apr 2013 TM02 Termination of appointment of Jon William Mortimore as a secretary on 28 March 2013
20 Dec 2012 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 20 December 2012
18 Dec 2012 600 Appointment of a voluntary liquidator
18 Dec 2012 4.70 Declaration of solvency
18 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-13
12 Jun 2012 TM01 Termination of appointment of Guy Paul Cuthbert Parsons as a director on 20 April 2012
09 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 31
24 Jun 2011 AA Full accounts made up to 31 December 2010
30 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
09 Jun 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Auth sect 175 12/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
05 Feb 2010 CH01 Director's details changed for Paul Victor Harvey on 3 February 2010
05 Feb 2010 CH01 Director's details changed for Guy Paul Cuthbert Parsons on 3 February 2010
04 Feb 2010 CH01 Director's details changed for Grant David Hearn on 3 February 2010
03 Feb 2010 CH03 Secretary's details changed for Jon William Mortimore on 3 February 2010
03 Feb 2010 CH01 Director's details changed for Jon William Mortimore on 3 February 2010
03 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
09 Jul 2009 AUD Auditor's resignation
07 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 May 2009 AA Full accounts made up to 31 December 2008