Advanced company searchLink opens in new window

TPL CLAIMS LTD

Company number 07629350

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
14 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
09 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
23 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
19 Jun 2014 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EL United Kingdom on 19 June 2014
18 Jun 2014 CH01 Director's details changed for Mr Vikas Tandon on 1 January 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Mr Vikas Tandon on 27 November 2012
14 Jun 2013 AA Accounts for a dormant company made up to 31 May 2012
13 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
27 Jan 2012 TM02 Termination of appointment of Andrew Cregreen as a secretary
05 Aug 2011 AP03 Appointment of Mr Andrew Cregreen as a secretary
01 Aug 2011 AP01 Appointment of Mr Vikas Tandon as a director
13 May 2011 TM01 Termination of appointment of Barbara Kahan as a director
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)