About

Registered Number: 03638613
Date of Incorporation: 25/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2020 (3 years and 9 months ago)
Registered Address: Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

 

Based in Leeds, Tli (Refurbishment) Ltd was registered on 25 September 1998, it's status is listed as "Dissolved". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Graeme 26 September 1998 - 1
SAUNDERS, Lee Warren 26 September 1998 - 1
TULLEY, Geoff 09 April 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2020
LIQ14 - N/A 20 April 2020
LIQ03 - N/A 31 December 2019
LIQ03 - N/A 21 December 2018
LIQ03 - N/A 18 December 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
AD01 - Change of registered office address 15 October 2015
RESOLUTIONS - N/A 13 October 2015
4.20 - N/A 13 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 October 2015
1.4 - Notice of completion of voluntary arrangement 09 October 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 September 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 10 October 2014
1.1 - Report of meeting approving voluntary arrangement 28 July 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH01 - Change of particulars for director 08 October 2013
CH03 - Change of particulars for secretary 08 October 2013
CH01 - Change of particulars for director 23 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 04 April 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 11 April 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 January 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 27 September 1999
RESOLUTIONS - N/A 14 March 1999
RESOLUTIONS - N/A 14 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1999
123 - Notice of increase in nominal capital 14 March 1999
225 - Change of Accounting Reference Date 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
288b - Notice of resignation of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 01 October 1998
NEWINC - New incorporation documents 25 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.