TLLC LEVPROPCO1 LIMITED: Filings
Overview
| Company Name | TLLC LEVPROPCO1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04590301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TLLC LEVPROPCO1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Registration of charge 045903010004, created on Nov 29, 2013 | 148 pages | MR01 | ||||||||||||||
Appointment of Mr Peter Darren Gowers as a director on Nov 25, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Grant David Hearn as a director on Nov 25, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Appointment of Mrs Joanna Boydell as a director on Mar 19, 2013 | 3 pages | AP01 | ||||||||||||||
Appointment of Joanna Boydell as a secretary on Mar 19, 2013 | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 28, 2013 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Jon William Mortimore as a secretary on Mar 28, 2013 | 2 pages | TM02 | ||||||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||
legacy | 16 pages | MG01 | ||||||||||||||
Termination of appointment of Guy Paul Cuthbert Parsons as a director on Apr 20, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 15 pages | AA | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Guy Paul Cuthbert Parsons on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Paul Victor Harvey on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Grant David Hearn on Feb 03, 2010 | 2 pages | CH01 | ||||||||||||||
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