- Company Overview for TLM BUILDING SOLUTIONS LTD (07175409)
- Filing history for TLM BUILDING SOLUTIONS LTD (07175409)
- People for TLM BUILDING SOLUTIONS LTD (07175409)
- Insolvency for TLM BUILDING SOLUTIONS LTD (07175409)
- More for TLM BUILDING SOLUTIONS LTD (07175409)
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) |
---|---|---|---|
02 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 December 2020 | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | AD01 | Registered office address changed from Unit 1 George Business Park Cemetery Road Southport Merseyside PR8 5EF England to 7 Smithford Walk Liverpool L35 1SF on 13 January 2020 | |
11 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
10 Jan 2020 | LIQ02 | Statement of affairs | |
10 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD01 | Registered office address changed from Unit 1 George Buisness Park Cemterey Road Southport Merseyside PR8 5EF England to Unit 1 George Business Park Cemetery Road Southport Merseyside PR8 5EF on 30 March 2016 | |
30 Mar 2016 | CH01 | Director's details changed for Mr Carl Plunkett on 30 November 2015 | |
30 Mar 2016 | CH01 | Director's details changed for Mrs Lian Bernice Plunkett on 30 November 2015 | |
17 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from Unit 1 George Business Park Cemterey Road Southport Merseyside PR8 5EF to Unit 1 George Buisness Park Cemterey Road Southport Merseyside PR8 5EF on 13 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AD01 | Registered office address changed from Unit 4 George Business Park Cemetery Road Southport Merseyside PR8 5EF to Unit 1 George Buisness Park Cemterey Road Southport Merseyside PR8 5EF on 13 March 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Mr Carl Plunkett on 12 March 2015 |