Advanced company searchLink opens in new window

TP NEWCO 2 LIMITED

Company number 00040154

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2022 AD02 Register inspection address has been changed to Lodge Way House, Lodge Way Harlestone Road Northampton NN5 7UG
21 Sep 2022 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 21 September 2022
21 Sep 2022 LIQ01 Declaration of solvency
21 Sep 2022 600 Appointment of a voluntary liquidator
21 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-12
15 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Sep 2022 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 6 September 2022
08 Sep 2022 PSC07 Cessation of Travis Perkins Plc as a person with significant control on 6 September 2022
19 Aug 2022 CERTNM Company name changed travis & arnold LIMITED\certificate issued on 19/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-19
03 Aug 2022 SH19 Statement of capital on 3 August 2022
  • GBP 1
03 Aug 2022 SH20 Statement by Directors
03 Aug 2022 CAP-SS Solvency Statement dated 26/07/22
03 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
08 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
28 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
09 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
13 Mar 2018 TM01 Termination of appointment of Deborah Grimason as a director on 6 March 2018