- Company Overview for TP FLUIDPOWER LIMITED (09107480)
- Filing history for TP FLUIDPOWER LIMITED (09107480)
- People for TP FLUIDPOWER LIMITED (09107480)
- Charges for TP FLUIDPOWER LIMITED (09107480)
- More for TP FLUIDPOWER LIMITED (09107480)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
24 May 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2016 | AD01 | Registered office address changed from Units 4a and 4B Heapriding Business Park Ford Street Stockport Cheshire SK3 0BT to 1 Gleneagles Drive Brockhall Village, Old Langho Blackburn BB6 8BF on 1 November 2016 | |
23 Jun 2016 | MR01 | Registration of charge 091074800001, created on 23 June 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
13 May 2016 | TM01 | Termination of appointment of Mark Conboy as a director on 9 May 2016 | |
13 May 2016 | TM02 | Termination of appointment of Isabella Hamilton-Conboy as a secretary on 9 May 2016 | |
13 May 2016 | AP03 | Appointment of Mr Mark Conboy as a secretary on 9 May 2016 | |
13 May 2016 | AP01 | Appointment of Mr Nicholas John Clegg as a director on 9 May 2016 | |
04 May 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|