Advanced company searchLink opens in new window

TPS TRADE PLUMBING SUPPLIES LIMITED

Company number 03913153

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)
01 May 2017 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 12 December 2015
02 Feb 2015 4.68 Liquidators' statement of receipts and payments to 12 December 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
21 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
15 Jan 2014 TM01 Termination of appointment of Geoffrey Cooper as a director
27 Dec 2013 AD02 Register inspection address has been changed
27 Dec 2013 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom on 27 December 2013
23 Dec 2013 4.70 Declaration of solvency
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
09 May 2013 AP01 Appointment of Anthony Buffin as a director
20 Mar 2013 TM01 Termination of appointment of Paul Hampden Smith as a director
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 TM02 Termination of appointment of Ute Ball as a secretary
01 Mar 2011 AP03 Appointment of Mr Andrew Stephen Pike as a secretary
18 Feb 2011 AD01 Registered office address changed from Fleet House Lee Circle Leicester Leicestershire LE1 3QQ on 18 February 2011
10 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders