Tl Realisations 2024 Limited

DataGardener
dissolved

Tl Realisations 2024 Limited

07042860Private Limited With Share Capital

The Chancery 58 Spring Gardens, Manchester, M21EW
Incorporated

14/10/2009

Company Age

16 years

Directors

4

Employees

SIC Code

62090

Risk

Company Overview

Registration, classification & business activity

Tl Realisations 2024 Limited (07042860) is a private limited with share capital incorporated on 14/10/2009 (16 years old) and registered in manchester, M21EW. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Incorporated 14/10/2009
M21EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

4

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

96
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:04-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-11-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:26-06-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:20-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-04-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:06-01-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:06-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-11-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-06-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:04-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:28-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2023
Resolution
Category:Resolution
Date:22-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2022
Memorandum Articles
Category:Incorporation
Date:12-01-2022
Resolution
Category:Resolution
Date:12-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Resolution
Category:Resolution
Date:09-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2015
Resolution
Category:Resolution
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2014
Capital Alter Shares Subdivision
Category:Capital
Date:01-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2012
Termination Director Company With Name
Category:Officers
Date:28-02-2012
Termination Director Company With Name
Category:Officers
Date:28-02-2012
Termination Director Company With Name
Category:Officers
Date:28-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Incorporation Company
Category:Incorporation
Date:14-10-2009

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date31/03/2023
Latest Accounts31/03/2022

Trading Addresses

Tactopia Building, One Olympic Way Olympic Park, Birchwood, Warrington, Cheshire, WA20YL
The Chancery, 58 Spring Gardens, Manchester, M21EWRegistered

Contact

The Chancery 58 Spring Gardens, Manchester, M21EW