About

Registered Number: 03050852
Date of Incorporation: 27/04/1995 (29 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: Unit 4e Station Road, Four Ashes, Wolverhampton, WV10 7OB

 

Founded in 1995, Tlp Dissolution Ltd has its registered office in Wolverhampton, it's status at Companies House is "Dissolved". There are 2 directors listed as Wood, Michael Patrick Dillon, Jones, Hayley for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Michael Patrick Dillon 01 March 2018 - 1
JONES, Hayley 01 July 2011 01 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 26 March 2018
AA01 - Change of accounting reference date 26 March 2018
AP03 - Appointment of secretary 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
RESOLUTIONS - N/A 04 August 2017
CONNOT - N/A 04 August 2017
MR04 - N/A 06 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 28 December 2016
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 04 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 March 2012
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 19 July 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AD01 - Change of registered office address 09 April 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 04 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2003
288c - Notice of change of directors or secretaries or in their particulars 30 June 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 23 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
287 - Change in situation or address of Registered Office 17 January 2003
225 - Change of Accounting Reference Date 06 December 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 02 May 2001
AA - Annual Accounts 02 February 2001
395 - Particulars of a mortgage or charge 22 December 2000
363s - Annual Return 08 May 2000
395 - Particulars of a mortgage or charge 24 February 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 04 May 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 04 June 1997
AA - Annual Accounts 03 February 1997
287 - Change in situation or address of Registered Office 28 October 1996
363s - Annual Return 19 May 1996
CERTNM - Change of name certificate 19 October 1995
CERTNM - Change of name certificate 07 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 July 1995
288 - N/A 31 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
287 - Change in situation or address of Registered Office 28 July 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
NEWINC - New incorporation documents 27 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Fully Satisfied

N/A

Mortgage debenture 15 December 2000 Fully Satisfied

N/A

Guarantee & debenture 15 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.