TL REALISATIONS 2024 LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Notice of order removing administrator from office |
08/05/258 May 2025 | Administrator's progress report |
04/04/254 April 2025 | Notice of extension of period of Administration |
06/01/256 January 2025 | Notice of order removing administrator from office |
06/01/256 January 2025 | Notice of appointment of a replacement or additional administrator |
08/11/248 November 2024 | Administrator's progress report |
21/06/2421 June 2024 | Notice of deemed approval of proposals |
04/06/244 June 2024 | Statement of administrator's proposal |
13/04/2413 April 2024 | Registered office address changed from Tactopia, Building One Olympic Way Olympic Park Warrington Cheshire WA2 0YL to The Chancery 58 Spring Gardens Manchester M2 1EW on 2024-04-13 |
13/04/2413 April 2024 | Appointment of an administrator |
28/03/2428 March 2024 | Certificate of change of name |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
13/03/2413 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
22/05/2322 May 2023 | Resolutions |
22/05/2322 May 2023 | Resolutions |
12/04/2312 April 2023 | Full accounts made up to 2022-03-31 |
07/02/237 February 2023 | Termination of appointment of Richard Hughes as a director on 2023-02-07 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Resolutions |
12/01/2212 January 2022 | Memorandum and Articles of Association |
05/01/225 January 2022 | Full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Resolutions |
05/12/215 December 2021 | Registration of charge 070428600009, created on 2021-12-01 |
29/11/2129 November 2021 | Satisfaction of charge 070428600007 in full |
29/11/2129 November 2021 | Satisfaction of charge 070428600008 in full |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
02/01/202 January 2020 | 31/03/19 UNAUDITED ABRIDGED |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
30/07/1930 July 2019 | APPOINTMENT TERMINATED, DIRECTOR CARYN DOUGAL |
30/07/1930 July 2019 | DIRECTOR APPOINTED MR RICHARD DAVID WINSLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | DIRECTOR APPOINTED MS CARYN DOUGAL |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR LOUISE RIGBY |
18/03/1918 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY BENSON |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
03/10/183 October 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070428600007 |
16/07/1816 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070428600006 |
08/06/188 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070428600006 |
23/11/1723 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070428600004 |
23/11/1723 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070428600002 |
23/11/1723 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070428600001 |
22/11/1722 November 2017 | DIRECTOR APPOINTED MS LOUISE RIGBY |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY KARL BENSON / 18/10/2017 |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN BRENCHLEY / 18/10/2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
02/10/172 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070428600005 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/07/1718 July 2017 | APPOINTMENT TERMINATED, DIRECTOR GERALD LEAHY |
02/06/172 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070428600004 |
05/05/175 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 070428600003 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/07/1627 July 2016 | DIRECTOR APPOINTED MR GERALD JOHN LEAHY |
26/05/1626 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070428600002 |
09/11/159 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/09/1521 September 2015 | APPOINTMENT TERMINATED, DIRECTOR LESLIE STYLES |
19/08/1519 August 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/02/1513 February 2015 | DIRECTOR APPOINTED MR JOHN MUNRO OSBORNE |
24/10/1424 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070428600001 |
09/10/149 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN NICOLA HOUGHTON / 03/10/2014 |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM CARNOUSTIE HOUSE KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB ENGLAND |
01/10/141 October 2014 | SUB-DIVISION 28/05/14 |
07/02/147 February 2014 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 244 EUROPA BOULEVARD GEMINI BUSINESS PARK WARRINGTON WA5 7TN |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/12/1323 December 2013 | DIRECTOR APPOINTED MRS KAREN NICOLA HOUGHTON |
08/11/138 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/07/1310 July 2013 | DIRECTOR APPOINTED MR SIDNEY KARL BENSON |
10/07/1310 July 2013 | DIRECTOR APPOINTED MR LESLIE STYLES |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 32 CLAYDON GARDENS RIXTON WARRINGTON CHESHIRE WA3 6FA UNITED KINGDOM |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | COMPANY NAME CHANGED MACECO LIMITED CERTIFICATE ISSUED ON 23/10/12 |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISEMAN |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY BENSON |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID BOND |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/10/1022 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BIRD / 14/10/2009 |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TL REALISATIONS 2024 LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company