- Company Overview for TPS TRADE PLUMBING SUPPLIES LIMITED (03913153)
- Filing history for TPS TRADE PLUMBING SUPPLIES LIMITED (03913153)
- People for TPS TRADE PLUMBING SUPPLIES LIMITED (03913153)
- Insolvency for TPS TRADE PLUMBING SUPPLIES LIMITED (03913153)
- More for TPS TRADE PLUMBING SUPPLIES LIMITED (03913153)
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
|
|
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
|
|
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 |