Advanced company searchLink opens in new window

TEP TRANSFER LIMITED

Company number 03904645

Filter by category

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
27 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
12 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
12 May 2015 AP03 Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014
12 May 2015 TM01 Termination of appointment of Abraham Weitz as a director on 1 September 2014
12 May 2015 AP01 Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014
12 May 2015 TM01 Termination of appointment of Abraham Weitz as a director on 1 September 2014
12 May 2015 TM01 Termination of appointment of Moses Kraus as a director on 1 August 2014
12 May 2015 TM02 Termination of appointment of Abraham Weitz as a secretary on 1 September 2014
09 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
23 Oct 2014 AD01 Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
08 Sep 2011 AP01 Appointment of Mr David William James Roxburgh as a director
11 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders