Advanced company searchLink opens in new window

TP FLUIDPOWER LIMITED

Company number 09107480

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
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
  • GBP 10
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
  • GBP 10
30 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-30
  • GBP 10