TLLC REGENT PALACE LIMITED

100 Barbirolli Square 100 Barbirolli Square, M2 3AB
StatusDISSOLVED
Company No.04588945
CategoryPrivate Limited Company
Incorporated13 Nov 2002
Age21 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 3 months, 15 days

SUMMARY

TLLC REGENT PALACE LIMITED is an dissolved private limited company with number 04588945. It was incorporated 21 years, 6 months, 5 days ago, on 13 November 2002 and it was dissolved 9 years, 3 months, 15 days ago, on 03 February 2015. The company address is 100 Barbirolli Square 100 Barbirolli Square, M2 3AB.



Company Fillings

Gazette dissolved voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2013

Action Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2013-11-29

Charge number: 045889450004

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant David Hearn

Termination date: 2013-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Darren Gowers

Appointment date: 2013-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Boydell

Appointment date: 2013-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-03-19

Officer name: Joanna Boydell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-28

Officer name: Jon William Mortimore

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2013

Action Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jon William Mortimore

Termination date: 2013-03-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with made up date

Date: 26 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:3

Documents

View document PDF

Legacy

Date: 31 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Accounts with made up date

Date: 15 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Accounts with made up date

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 29 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Paul Victor Harvey

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant David Hearn

Change date: 2010-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jon William Mortimore

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Jon William Mortimore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 05 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-05

Documents

View document PDF

Auditors resignation company

Date: 09 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 20 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director leigh smith

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Oct 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 03 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Address

Type: 287

Description: Registered office changed on 20/05/05 from: travelodge reservation centre castlegate way dudley west midlands DY1 4TE

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 22/12/04 from: castlegate way dudley DY1 4TE

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tllc regents palace LIMITED\certificate issued on 29/07/04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: 200 aldergate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 21 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 19/02/03 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 02/01/03 from: 200 aldersgate street london EC1A 4JJ

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Resolution

Date: 02 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stickbrook LIMITED\certificate issued on 12/12/02

Documents

View document PDF

Incorporation company

Date: 13 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL & PLANNING LTD

BURLINGTON HOUSE,NORTHAMPTON,NN1 4EU

Number:07235220
Status:ACTIVE
Category:Private Limited Company

BMCC CAPITAL LIMITED

49 BEVAN ROAD,BARNET,EN4 9DY

Number:11075276
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5598F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06096404
Status:ACTIVE
Category:Private Limited Company

EARLS COURT PARTNERSHIP LIMITED

15 GROSVENOR STREET,LONDON,W1K 4QZ

Number:08872070
Status:ACTIVE
Category:Private Limited Company

HAPPYDRAW LIMITED

DENCORA COURT 2 MERIDIAN WAY,NORWICH,NR7 0TA

Number:02590025
Status:ACTIVE
Category:Private Limited Company

R.W.G. ELECTRICAL LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE,MIDDLESBROUGH,TS1 3QW

Number:10559150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source