Download leads from Nexok and grow your business. Find out more

TLA Associates Limited

Documents

Total Documents115
Total Pages458

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off
22 June 2021First Gazette notice for voluntary strike-off
14 June 2021Application to strike the company off the register
10 May 2021Total exemption full accounts made up to 30 April 2021
7 May 2021Previous accounting period extended from 28 February 2021 to 30 April 2021
27 January 2021Total exemption full accounts made up to 29 February 2020
13 January 2021Confirmation statement made on 13 January 2021 with updates
13 February 2020Confirmation statement made on 4 February 2020 with no updates
15 May 2019Total exemption full accounts made up to 28 February 2019
18 February 2019Confirmation statement made on 4 February 2019 with no updates
5 October 2018Total exemption full accounts made up to 28 February 2018
21 February 2018Confirmation statement made on 4 February 2018 with no updates
26 July 2017Total exemption full accounts made up to 28 February 2017
26 July 2017Total exemption full accounts made up to 28 February 2017
9 February 2017Confirmation statement made on 4 February 2017 with updates
9 February 2017Confirmation statement made on 4 February 2017 with updates
15 July 2016Total exemption small company accounts made up to 28 February 2016
15 July 2016Total exemption small company accounts made up to 28 February 2016
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
29 May 2015Total exemption small company accounts made up to 28 February 2015
29 May 2015Total exemption small company accounts made up to 28 February 2015
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
23 June 2014Total exemption small company accounts made up to 28 February 2014
23 June 2014Total exemption small company accounts made up to 28 February 2014
17 February 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 February 2014Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX England
17 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
30 April 2013Total exemption small company accounts made up to 28 February 2013
30 April 2013Total exemption small company accounts made up to 28 February 2013
30 April 2013Termination of appointment of Paul Hughes as a secretary
30 April 2013Termination of appointment of Paul Hughes as a secretary
18 February 2013Director's details changed for Helen Frances Cliffe on 4 February 2013
18 February 2013Director's details changed for Helen Frances Cliffe on 4 February 2013
18 February 2013Director's details changed for Helen Frances Cliffe on 4 February 2013
12 February 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
12 February 2013Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
16 April 2012Termination of appointment of Steven Copley as a director
16 April 2012Termination of appointment of Steven Copley as a director
12 April 2012Total exemption small company accounts made up to 28 February 2012
12 April 2012Total exemption small company accounts made up to 28 February 2012
13 February 2012Director's details changed for Mr Steven Michael Copley on 13 January 2012
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
13 February 2012Director's details changed for Mr Steven Michael Copley on 13 January 2012
30 January 2012Appointment of Mr Steven Michael Copley as a director
30 January 2012Appointment of Mr Steven Michael Copley as a director
13 June 2011Total exemption small company accounts made up to 28 February 2011
13 June 2011Total exemption small company accounts made up to 28 February 2011
11 February 2011Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
11 February 2011Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England
11 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
3 August 2010Total exemption small company accounts made up to 28 February 2010
3 August 2010Total exemption small company accounts made up to 28 February 2010
18 February 2010Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England
18 February 2010Register inspection address has been changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9EF England
17 February 2010Register inspection address has been changed
17 February 2010Director's details changed for Helen Frances Cliffe on 1 October 2009
17 February 2010Register(s) moved to registered inspection location
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
17 February 2010Register inspection address has been changed
17 February 2010Director's details changed for Ian Michael Fouweather on 1 October 2009
17 February 2010Director's details changed for Ian Michael Fouweather on 1 October 2009
17 February 2010Director's details changed for Ian Michael Fouweather on 1 October 2009
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Helen Frances Cliffe on 1 October 2009
17 February 2010Register(s) moved to registered inspection location
17 February 2010Director's details changed for Helen Frances Cliffe on 1 October 2009
23 July 2009Registered office changed on 23/07/2009 from 40 market street thornton bradford west yorkshire BD13 3HG
23 July 2009Director's change of particulars / helen cliffe / 03/07/2009
23 July 2009Director's change of particulars / helen cliffe / 03/07/2009
23 July 2009Director's change of particulars / ian fouweather / 03/07/2009
23 July 2009Registered office changed on 23/07/2009 from 40 market street thornton bradford west yorkshire BD13 3HG
23 July 2009Director's change of particulars / ian fouweather / 03/07/2009
6 June 2009Total exemption small company accounts made up to 28 February 2009
6 June 2009Total exemption small company accounts made up to 28 February 2009
19 February 2009Return made up to 04/02/09; full list of members
19 February 2009Return made up to 04/02/09; full list of members
19 February 2009Location of register of members
19 February 2009Location of register of members
4 July 2008Total exemption full accounts made up to 28 February 2008
4 July 2008Total exemption full accounts made up to 28 February 2008
11 February 2008Return made up to 04/02/08; full list of members
11 February 2008Secretary's particulars changed
11 February 2008Secretary's particulars changed
11 February 2008Return made up to 04/02/08; full list of members
8 February 2008New director appointed
8 February 2008New director appointed
30 July 2007Total exemption small company accounts made up to 28 February 2007
30 July 2007Total exemption small company accounts made up to 28 February 2007
13 June 2007Director's particulars changed
13 June 2007Director's particulars changed
23 May 2007Registered office changed on 23/05/07 from: 8-10 sapgate lane, thornton bradford west yorkshire BD13 3HD
23 May 2007Registered office changed on 23/05/07 from: 8-10 sapgate lane, thornton bradford west yorkshire BD13 3HD
19 February 2007Location of register of members
19 February 2007Location of register of members
19 February 2007Return made up to 04/02/07; full list of members
19 February 2007Return made up to 04/02/07; full list of members
24 October 2006Total exemption small company accounts made up to 28 February 2006
24 October 2006Total exemption small company accounts made up to 28 February 2006
2 March 2006Return made up to 04/02/06; full list of members
2 March 2006Return made up to 04/02/06; full list of members
4 February 2005Incorporation
4 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing