TCLP PROPERTIES LIMITED

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/09/184 September 2018 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES TAYLOR / 07/12/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 NOTIFICATION OF PSC STATEMENT ON 29/09/2016

View Document

03/08/173 August 2017 29/09/16 STATEMENT OF CAPITAL GBP 100

View Document

03/08/173 August 2017 29/09/16 STATEMENT OF CAPITAL GBP 100

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

03/08/173 August 2017 29/09/16 STATEMENT OF CAPITAL GBP 100

View Document

03/08/173 August 2017 29/09/16 STATEMENT OF CAPITAL GBP 100

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 3 CARLISLE CLOSE LITTLE LEVER BOLTON BL3 1TF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/06/1519 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/10/1321 October 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

13/11/1213 November 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/10/1210 October 2012 DISS40 (DISS40(SOAD))

View Document

09/10/129 October 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

07/06/117 June 2011 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