T.D.L. Facilities Ltd was registered on 08 March 1996, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Amies, Thomas George Timothy, Alexander, Paul Joseph. Currently we aren't aware of the number of employees at the T.D.L. Facilities Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMIES, Thomas George Timothy | 02 April 2014 | - | 1 |
ALEXANDER, Paul Joseph | 15 March 2010 | 16 October 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 September 2018 | |
LIQ03 - N/A | 23 June 2018 | |
LIQ13 - N/A | 23 June 2018 | |
RESOLUTIONS - N/A | 11 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 May 2017 | |
4.70 - N/A | 11 May 2017 | |
CS01 - N/A | 08 March 2017 | |
TM01 - Termination of appointment of director | 17 November 2016 | |
TM02 - Termination of appointment of secretary | 17 November 2016 | |
TM01 - Termination of appointment of director | 17 November 2016 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2016 | |
AA - Annual Accounts | 21 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2016 | |
RESOLUTIONS - N/A | 20 April 2016 | |
AR01 - Annual Return | 17 March 2016 | |
CH01 - Change of particulars for director | 08 July 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 09 March 2015 | |
CH01 - Change of particulars for director | 26 February 2015 | |
TM02 - Termination of appointment of secretary | 02 April 2014 | |
AP03 - Appointment of secretary | 02 April 2014 | |
AA - Annual Accounts | 02 April 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AP01 - Appointment of director | 11 March 2014 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
CH03 - Change of particulars for secretary | 24 January 2011 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 01 April 2010 | |
AP03 - Appointment of secretary | 23 March 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 23 April 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 28 May 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
AA - Annual Accounts | 25 April 2007 | |
363s - Annual Return | 25 March 2007 | |
363s - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 20 February 2006 | |
AA - Annual Accounts | 05 August 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 15 April 2005 | |
363s - Annual Return | 18 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2005 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
AA - Annual Accounts | 24 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 April 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 26 June 2003 | |
363s - Annual Return | 08 April 2003 | |
AUD - Auditor's letter of resignation | 25 March 2003 | |
395 - Particulars of a mortgage or charge | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
AUD - Auditor's letter of resignation | 25 June 2002 | |
RESOLUTIONS - N/A | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 23 April 2002 | |
225 - Change of Accounting Reference Date | 17 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 13 February 2002 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 17 March 2000 | |
363a - Annual Return | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
AA - Annual Accounts | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 18 January 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 January 1999 | |
AA - Annual Accounts | 31 December 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 June 1998 | |
363s - Annual Return | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 24 February 1998 | |
288b - Notice of resignation of directors or secretaries | 24 February 1998 | |
AA - Annual Accounts | 02 February 1998 | |
363s - Annual Return | 01 April 1997 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1996 | |
287 - Change in situation or address of Registered Office | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 21 May 1996 | |
288 - N/A | 16 April 1996 | |
288 - N/A | 16 April 1996 | |
RESOLUTIONS - N/A | 15 April 1996 | |
RESOLUTIONS - N/A | 15 April 1996 | |
RESOLUTIONS - N/A | 15 April 1996 | |
CERTNM - Change of name certificate | 15 April 1996 | |
MEM/ARTS - N/A | 15 April 1996 | |
123 - Notice of increase in nominal capital | 15 April 1996 | |
NEWINC - New incorporation documents | 08 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 July 2002 | Fully Satisfied |
N/A |
Guarantee and debenture | 12 January 1999 | Fully Satisfied |
N/A |