TLW PROPERTIES LIMITED: Filings

  • Overview

    Company NameTLW PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04565261
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TLW PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    6 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2017

    RES15

    Appointment of Mr Benton Mccarthy Williams as a director on Jul 14, 2017

    2 pagesAP01

    Notification of Benton Mccarthy Williams as a person with significant control on Jul 14, 2017

    2 pagesPSC01

    Termination of appointment of Bezhan Khabat Hama as a director on Jul 14, 2017

    1 pagesTM01

    Confirmation statement made on Jul 16, 2017 with updates

    4 pagesCS01

    Registered office address changed from 45 Market Street Stalybridge SK15 2AA England to 49 Hutchinson Way Radcliffe Manchester M26 3AB on Jul 16, 2017

    1 pagesAD01

    Cessation of Bezhan Khabat Hama as a person with significant control on Jul 14, 2017

    1 pagesPSC07

    Confirmation statement made on May 04, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 05, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2017

    RES15

    Appointment of Mr Bezhan Khabat Hama as a director on May 04, 2017

    2 pagesAP01

    Registered office address changed from 76 George Street Oldham OL1 1LS England to 45 Market Street Stalybridge SK15 2AA on May 04, 2017

    1 pagesAD01

    Termination of appointment of Ben Williams as a director on Jan 01, 2017

    1 pagesTM01

    Registered office address changed from 49 Hutchinson Way Radcliffe Manchester M26 3AB to 76 George Street Oldham OL1 1LS on May 03, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 25, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to Oct 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 100
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0