Tpg Raincoat Iii, Limited

DataGardener
dissolved
Unknown

Tpg Raincoat Iii, Limited

07288029Private Limited With Share Capital

Bridgewater Place Water Lane, Leeds, West Yorkshire, LS115QR
Incorporated

17/06/2010

Company Age

15 years

Directors

4

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Tpg Raincoat Iii, Limited (07288029) is a private limited with share capital incorporated on 17/06/2010 (15 years old) and registered in west yorkshire, LS115QR. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Unknown
Incorporated 17/06/2010
LS115QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Gazette Dissolved Liquidation
Category:Gazette
Date:13-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-07-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-07-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-06-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-07-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-06-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-05-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:01-05-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:06-12-2013
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-07-2013
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-07-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:03-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-05-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2012
Termination Director Company With Name
Category:Officers
Date:05-03-2012
Termination Director Company With Name
Category:Officers
Date:05-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-06-2011
Resolution
Category:Resolution
Date:16-06-2011
Legacy
Category:Mortgage
Date:23-09-2010
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:11-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-08-2010
Capital Allotment Shares
Category:Capital
Date:22-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:09-07-2010
Resolution
Category:Resolution
Date:08-07-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Incorporation Company
Category:Incorporation
Date:17-06-2010

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date28/10/2013
Filing Date09/10/2012
Latest Accounts29/01/2012

Trading Addresses

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS115QRRegistered

Contact

Bridgewater Place Water Lane, Leeds, West Yorkshire, LS115QR