TQ DEVELOPMENTS LIMITED

1st Floor Nq Building 47 Bengal Street 1st Floor Nq Building 47 Bengal Street, Manchester, M4 6BB, Lancashire
StatusDISSOLVED
Company No.09531151
CategoryPrivate Limited Company
Incorporated08 Apr 2015
Age9 years, 23 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 1 day

SUMMARY

TQ DEVELOPMENTS LIMITED is an dissolved private limited company with number 09531151. It was incorporated 9 years, 23 days ago, on 08 April 2015 and it was dissolved 6 months, 1 day ago, on 31 October 2023. The company address is 1st Floor Nq Building 47 Bengal Street 1st Floor Nq Building 47 Bengal Street, Manchester, M4 6BB, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 04 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 04 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-04

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-04

Psc name: Gg Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-04

Psc name: A Person with Significant Control

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-04

Psc name: Gg Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2020-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-04

Psc name: A Person with Significant Control

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-04

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-03

Psc name: Xq Developments Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Shaw

Termination date: 2019-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr Daren Whitaker

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daren Whitaker

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2015

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 08 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANT'S HOME IMPROVEMENTS LTD.

10 FLORENCE WAY,ALTON,GU34 1UG

Number:11775820
Status:ACTIVE
Category:Private Limited Company

AUTO-BARN MOTOR SERVICES LIMITED

UNIT K BUTTERICK BUILDING,HAVANT,PO9 2ND

Number:07135368
Status:ACTIVE
Category:Private Limited Company

CATHCART ASSOCIATES ENERGY LIMITED

ARDMORE HOUSE,EDINBURGH,EH2 2LE

Number:SC460277
Status:ACTIVE
Category:Private Limited Company

GO, FLIGHT! LTD

FLAT 5 THE SCHOOL HOUSE,BALDOCK,SG7 6FA

Number:09434387
Status:ACTIVE
Category:Private Limited Company

MINA MOUSSA LTD

3 ST. ANDREWS DRIVE,BARNSLEY,S75 5LX

Number:10406588
Status:ACTIVE
Category:Private Limited Company

TDJ SOLUTIONS LTD

TRILOGY SUITE 9 CHURCH STREET,WOLVERHAMPTON,WV11 1SR

Number:07619357
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