This company is commonly known as Tlg Developments Limited. The company was founded 9 years ago and was given the registration number 09253116. The firm's registered office is in DONCASTER. You can find them at C/o Wilkin Chapman Business Solutions 1st Floor Consort House, Waterdale, Doncaster, . This company's SIC code is 41100 - Development of building projects.
Name | : | TLG DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 09253116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 October 2014 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkin Chapman Business Solutions 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Palm Close, New Inn, Pontypool, NP4 0DE | Director | 06 December 2015 | Active |
56 Palm Close, New Inn, Pontypool, Wales, NP4 0DE | Director | 07 October 2014 | Active |
Mr Mark Guest | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Palm Close, New Inn, Pontypool, United Kingdom, NP4 0DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-06-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-05 | Resolution | Resolution. | Download |
2019-12-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Officers | Change person director company with change date. | Download |
2017-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2017-06-22 | Officers | Change person director company with change date. | Download |
2017-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Capital | Capital allotment shares. | Download |
2016-02-04 | Officers | Appoint person director company with name date. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.