Advanced company searchLink opens in new window

TP (POWDER COATING) LIMITED

Company number 02490969

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2016 DS01 Application to strike the company off the register
09 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
19 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
19 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
29 Jun 2015 AP01 Appointment of Mr Michael James Isaac as a director on 1 June 2015
08 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
31 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
31 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
31 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
15 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
16 Dec 2013 AA Accounts for a dormant company made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
22 May 2013 AD02 Register inspection address has been changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
17 Apr 2013 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 17 April 2013
26 Mar 2013 AP01 Appointment of David James Meyer as a director
18 Oct 2012 AP01 Appointment of Keith Hildum as a director
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2012 AP01 Appointment of Christopher John Weatherall as a director
11 Oct 2012 TM01 Termination of appointment of Graham Lee as a director