- Company Overview for TPW ELECTRICAL CONTRACTORS LTD (07900079)
- Filing history for TPW ELECTRICAL CONTRACTORS LTD (07900079)
- People for TPW ELECTRICAL CONTRACTORS LTD (07900079)
- Insolvency for TPW ELECTRICAL CONTRACTORS LTD (07900079)
- More for TPW ELECTRICAL CONTRACTORS LTD (07900079)
| 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) |
|---|---|---|---|
| 09 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 25 Jun 2018 | AD01 | Registered office address changed from Unit One 55 Thorby Avenue March Cambs PE15 0AZ to Saxon House Saxon Way Cheltenham GL52 6QX on 25 June 2018 | |
| 15 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
| 15 Jun 2018 | LIQ02 | Statement of affairs | |
| 15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
| 09 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
| 30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
| 20 Mar 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
| 31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 24 Mar 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
| 31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
| 30 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 27 Jun 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
| 05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
| 19 Mar 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
| 28 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 27 Jan 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
| 21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Nov 2013 | AD01 | Registered office address changed from 5 Ireton Way March Cambridgeshire PE15 9DN United Kingdom on 18 November 2013 | |
| 25 Jul 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
| 25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Jan 2012 | NEWINC |
Incorporation
|