Advanced company searchLink opens in new window

TECHNICAL PROCUREMENT LIMITED

Company number 07080803

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2017 4.68 Liquidators' statement of receipts and payments to 23 February 2017
08 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 May 2016 4.20 Statement of affairs with form 4.19
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
02 Mar 2016 AD01 Registered office address changed from Atlas House Bank Terrace Barwell Leicester LE9 8GG to Gable House 239 Regents Park Road London N3 3LF on 2 March 2016
22 Feb 2016 AP03 Appointment of Mr Anthony Charles Pinkstone as a secretary on 15 February 2016
22 Feb 2016 TM02 Termination of appointment of David Paul Noseley as a secretary on 15 February 2016
22 Feb 2016 TM01 Termination of appointment of David Paul Noseley as a director on 15 February 2016
14 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
14 Dec 2015 AP01 Appointment of Mr David Paul Noseley as a director on 1 December 2015
14 Dec 2015 AP03 Appointment of Mr David Paul Noseley as a secretary on 1 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AAMD Amended accounts made up to 31 December 2012
13 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
13 Dec 2013 CH01 Director's details changed for Anthony Charles Pinkstone on 13 December 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AD01 Registered office address changed from 2a Henry Street Nuneaton Warwickshire CV11 2SQ United Kingdom on 26 June 2012
13 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders