Advanced company searchLink opens in new window

TLLC HOLDINGS4 LIMITED

Company number 04588955

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
08 Feb 2019 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Sleepy Hollow Aylesbury Road Thame Oxfordshire OX9 3AT on 8 February 2019
08 Feb 2019 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 11 January 2016
31 Jan 2019 AC92 Restoration by order of the court
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2015 DS01 Application to strike the company off the register
21 May 2015 AA Full accounts made up to 31 December 2014
01 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
03 Sep 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 TM01 Termination of appointment of Grant Hearn as a director
05 Dec 2013 MR01 Registration of charge 045889550004
02 Dec 2013 AP01 Appointment of Mr Peter Darren Gowers as a director
05 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
03 Oct 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AP01 Appointment of Mrs Joanna Boydell as a director
12 Apr 2013 AP03 Appointment of Joanna Boydell as a secretary
12 Apr 2013 TM01 Termination of appointment of Jon Mortimore as a director
12 Apr 2013 TM02 Termination of appointment of Jon Mortimore as a secretary
31 Jan 2013 AA Full accounts made up to 31 December 2011
06 Dec 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
31 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jun 2012 TM01 Termination of appointment of Guy Parsons as a director