TQ WORKFORCE DEVELOPMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-19

View Document

25/07/2425 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to 30 Old Bailey London EC4M 7AU on 2024-07-25

View Document

26/05/2426 May 2024 Liquidators' statement of receipts and payments to 2024-03-19

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-19

View Document

11/05/2211 May 2022 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-03-19

View Document

29/05/1929 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2019:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM BRAGBOROUGH FARM WELTON ROAD BRAUNSTON DAVENTRY NORTHAMPTONSHIRE NN11 7JG

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

09/04/189 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/189 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/04/189 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/02/1727 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY GARRY QUARMBY

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR GARRY QUARMBY

View Document

19/09/1619 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

29/01/1629 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE QUARMBY / 30/07/2015

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / GARRY QUARMBY / 30/07/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY QUARMBY / 30/07/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1328 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE QUARMBY / 18/04/2011

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM THORPE HOUSE 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL

View Document

02/03/112 March 2011 DIRECTOR APPOINTED GARRY QUARMBY

View Document

14/02/1114 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

16/02/1016 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: BRAGDOROUGH FARM WELTON ROAD BRAUNSTON DAVENTRY NORTHAMPTONSHIRE NN11 7JG

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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