About

Registered Number: 04489076
Date of Incorporation: 18/07/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years ago)
Registered Address: 1 Andromeda House, Calleva Park, Aldermaston, Berkshire, RG7 8AP,

 

Tl Property Services Ltd was registered on 18 July 2002, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RADLEY, Priscilla Anne 18 July 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 16 August 2018
AD01 - Change of registered office address 22 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 04 December 2016
MR04 - N/A 04 December 2016
MR04 - N/A 04 December 2016
CS01 - N/A 06 July 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 19 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 12 May 2008
363a - Annual Return 25 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 01 February 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 21 May 2004
225 - Change of Accounting Reference Date 21 May 2004
287 - Change in situation or address of Registered Office 03 March 2004
363s - Annual Return 04 September 2003
395 - Particulars of a mortgage or charge 03 May 2003
395 - Particulars of a mortgage or charge 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
287 - Change in situation or address of Registered Office 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 April 2003 Fully Satisfied

N/A

Debenture 24 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.