TL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewNotice of order removing administrator from office

View Document

08/05/258 May 2025 Administrator's progress report

View Document

04/04/254 April 2025 Notice of extension of period of Administration

View Document

06/01/256 January 2025 Notice of order removing administrator from office

View Document

06/01/256 January 2025 Notice of appointment of a replacement or additional administrator

View Document

08/11/248 November 2024 Administrator's progress report

View Document

21/06/2421 June 2024 Notice of deemed approval of proposals

View Document

04/06/244 June 2024 Statement of administrator's proposal

View Document

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

View Document

13/04/2413 April 2024 Appointment of an administrator

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

12/04/2312 April 2023 Full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Termination of appointment of Richard Hughes as a director on 2023-02-07

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Resolutions

View Document

05/12/215 December 2021 Registration of charge 070428600009, created on 2021-12-01

View Document

29/11/2129 November 2021 Satisfaction of charge 070428600007 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 070428600008 in full

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR CARYN DOUGAL

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR RICHARD DAVID WINSLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 DIRECTOR APPOINTED MS CARYN DOUGAL

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE RIGBY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIDNEY BENSON

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

03/10/183 October 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070428600007

View Document

16/07/1816 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070428600006

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070428600006

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070428600004

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070428600002

View Document

23/11/1723 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070428600001

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MS LOUISE RIGBY

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIDNEY KARL BENSON / 18/10/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALAN BRENCHLEY / 18/10/2017

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070428600005

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD LEAHY

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070428600004

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070428600003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR GERALD JOHN LEAHY

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070428600002

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE STYLES

View Document

19/08/1519 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR JOHN MUNRO OSBORNE

View Document

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070428600001

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN NICOLA HOUGHTON / 03/10/2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM CARNOUSTIE HOUSE KELVIN CLOSE BIRCHWOOD WARRINGTON CHESHIRE WA3 7PB ENGLAND

View Document

01/10/141 October 2014 SUB-DIVISION 28/05/14

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 244 EUROPA BOULEVARD GEMINI BUSINESS PARK WARRINGTON WA5 7TN

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS KAREN NICOLA HOUGHTON

View Document

08/11/138 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/07/1310 July 2013 DIRECTOR APPOINTED MR SIDNEY KARL BENSON

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR LESLIE STYLES

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 32 CLAYDON GARDENS RIXTON WARRINGTON CHESHIRE WA3 6FA UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 COMPANY NAME CHANGED MACECO LIMITED CERTIFICATE ISSUED ON 23/10/12

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WISEMAN

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIDNEY BENSON

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOND

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BIRD / 14/10/2009

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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