About

Registered Number: 04438276
Date of Incorporation: 14/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (10 years and 2 months ago)
Registered Address: H2O ACCOUNTING LIMITED, The Old Dairy Little Tapnage Estate, Titchfield, Wickham, Hants, PO17 5PQ

 

Established in 2002, Tlm Property Maintenance Ltd has its registered office in Wickham. We don't currently know the number of employees at this business. The current directors of this company are listed as Larder, Terry Leslie, Larder, Lisa Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARDER, Terry Leslie 14 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
LARDER, Lisa Jane 14 May 2002 13 May 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 24 October 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 20 November 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 10 June 2012
CH01 - Change of particulars for director 09 June 2012
CH01 - Change of particulars for director 09 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
353 - Register of members 08 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 28 November 2005
363a - Annual Return 01 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 30 May 2003
225 - Change of Accounting Reference Date 25 April 2003
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.