UKBizDB.co.uk

TQ PROPERTY LAWYERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tq Property Lawyers Limited. The company was founded 12 years ago and was given the registration number 07941707. The firm's registered office is in MANCHESTER. You can find them at Leonard Curtis House Elms Square, Whitefield, Manchester, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:TQ PROPERTY LAWYERS LIMITED
Company Number:07941707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 February 2012
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Leonard Curtis House Elms Square, Whitefield, Manchester, M45 7TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Church Street, Leigh, United Kingdom, WN7 1AZ

Director08 February 2012Active
54, Church Street, Leigh, WN7 1AZ

Secretary07 June 2016Active
54, Church Street, Leigh, WN7 1AZ

Secretary09 February 2016Active
54, Church Street, Leigh, WN7 1AZ

Director01 August 2018Active
54, Church Street, Leigh, WN7 1AZ

Director25 October 2019Active
54, Church Street, Leigh, WN7 1AZ

Director21 March 2016Active
54, Church Street, Leigh, United Kingdom, WN7 1AZ

Director08 February 2012Active
54, Church Street, Leigh, WN7 1AZ

Director06 October 2017Active
54, Church Street, Leigh, England, WN7 1AZ

Director11 February 2013Active
54, Church Street, Leigh, United Kingdom, WN7 1AZ

Director08 February 2012Active
54, Church Street, Leigh, WN7 1AZ

Director06 October 2017Active

People with Significant Control

Mr Iain Robert Tenquist
Notified on:08 February 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:Leonard Curtis House, Elms Square, Manchester, M45 7TA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-01Resolution

Resolution.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-09Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.