TQ WORKFORCE DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Liquidators' statement of receipts and payments to 2025-03-19 |
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 |
26/05/2426 May 2024 | Liquidators' statement of receipts and payments to 2024-03-19 |
24/05/2324 May 2023 | Liquidators' statement of receipts and payments to 2023-03-19 |
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 |
03/05/223 May 2022 | Liquidators' statement of receipts and payments to 2022-03-19 |
29/05/1929 May 2019 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2019:LIQ. CASE NO.1 |
11/04/1811 April 2018 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM BRAGBOROUGH FARM WELTON ROAD BRAUNSTON DAVENTRY NORTHAMPTONSHIRE NN11 7JG |
10/04/1810 April 2018 | FIRST GAZETTE |
09/04/189 April 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
09/04/189 April 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
09/04/189 April 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
27/02/1727 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | PREVSHO FROM 30/06/2016 TO 31/12/2015 |
09/11/169 November 2016 | APPOINTMENT TERMINATED, SECRETARY GARRY QUARMBY |
09/11/169 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GARRY QUARMBY |
19/09/1619 September 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
29/01/1629 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANE QUARMBY / 30/07/2015 |
05/08/155 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / GARRY QUARMBY / 30/07/2015 |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY QUARMBY / 30/07/2015 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/04/1530 April 2015 | PREVSHO FROM 31/07/2015 TO 31/12/2014 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/01/1526 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
03/02/143 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/01/1328 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
18/01/1218 January 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
08/11/118 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANE QUARMBY / 18/04/2011 |
27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM THORPE HOUSE 93 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 6BL |
02/03/112 March 2011 | DIRECTOR APPOINTED GARRY QUARMBY |
14/02/1114 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
28/04/1028 April 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 |
16/02/1016 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
06/03/066 March 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/07/06 |
06/03/066 March 2006 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: BRAGDOROUGH FARM WELTON ROAD BRAUNSTON DAVENTRY NORTHAMPTONSHIRE NN11 7JG |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | SECRETARY RESIGNED |
16/01/0616 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 TQ WORKFORCE DEVELOPMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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