Tl1512 Ltd was registered on 06 August 1993 and are based in South Yorkshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Birds, Alan Christopher is listed as the only a director of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRDS, Alan Christopher | 06 August 1993 | 09 May 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 December 2013 | |
4.40 - N/A | 11 December 2013 | |
LIQ MISC OC - N/A | 11 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 October 2012 | |
2.24B - N/A | 30 October 2012 | |
2.34B - N/A | 18 October 2012 | |
2.24B - N/A | 06 June 2012 | |
2.16B - N/A | 09 February 2012 | |
2.23B - N/A | 31 January 2012 | |
CERTNM - Change of name certificate | 26 January 2012 | |
CONNOT - N/A | 11 January 2012 | |
2.17B - N/A | 29 December 2011 | |
CH01 - Change of particulars for director | 07 December 2011 | |
AD01 - Change of registered office address | 08 November 2011 | |
2.12B - N/A | 08 November 2011 | |
AD01 - Change of registered office address | 01 November 2011 | |
AD01 - Change of registered office address | 27 January 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH03 - Change of particulars for secretary | 04 October 2010 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 18 August 2009 | |
AA - Annual Accounts | 30 October 2008 | |
363s - Annual Return | 28 October 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
363s - Annual Return | 08 September 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 24 May 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 15 August 2005 | |
363s - Annual Return | 26 August 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 08 September 2003 | |
AA - Annual Accounts | 16 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 October 2002 | |
363s - Annual Return | 13 August 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363s - Annual Return | 22 August 2001 | |
AA - Annual Accounts | 01 June 2001 | |
AA - Annual Accounts | 12 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 September 2000 | |
363s - Annual Return | 18 August 2000 | |
363s - Annual Return | 07 February 2000 | |
287 - Change in situation or address of Registered Office | 29 October 1999 | |
AA - Annual Accounts | 29 October 1999 | |
AA - Annual Accounts | 26 October 1998 | |
363s - Annual Return | 24 August 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 10 September 1997 | |
AA - Annual Accounts | 27 November 1996 | |
363s - Annual Return | 10 September 1996 | |
363s - Annual Return | 29 August 1995 | |
AA - Annual Accounts | 14 August 1995 | |
363s - Annual Return | 15 September 1994 | |
288 - N/A | 19 May 1994 | |
395 - Particulars of a mortgage or charge | 08 February 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 January 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 November 1993 | |
287 - Change in situation or address of Registered Office | 12 August 1993 | |
288 - N/A | 12 August 1993 | |
288 - N/A | 12 August 1993 | |
288 - N/A | 12 August 1993 | |
NEWINC - New incorporation documents | 06 August 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 November 2007 | Outstanding |
N/A |
Mortgage debenture | 01 February 1994 | Outstanding |
N/A |