Advanced company searchLink opens in new window

TPAT BUSINESS CENTRE LIMITED

Company number 08580062

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 DS01 Application to strike the company off the register
05 Jan 2017 CH01 Director's details changed for Mr Timothy John Smith on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Mr Timothy David Pike on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Ms Gillian Lamb on 4 January 2017
05 Jan 2017 CH01 Director's details changed for Richard Alexander Niall Dungan on 4 January 2017
04 Jan 2017 AD01 Registered office address changed from The Priory School Tintagel Road Orpington Kent BR5 4LG to C/O Uhy Hacker Young Thames House Roman Square Sittingbourne Kent ME10 4BJ on 4 January 2017
11 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 May 2016 TM01 Termination of appointment of Michael Joseph Clarke as a director on 9 May 2016
30 Dec 2015 AA Accounts for a small company made up to 31 August 2015
07 Nov 2015 AP01 Appointment of Mr Michael Joseph Clarke as a director on 14 October 2015
16 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
16 Jul 2015 TM01 Termination of appointment of Neil Ian Miller as a director on 6 July 2015
13 Jan 2015 AP01 Appointment of Mr Neil Ian Miller as a director on 21 November 2014
13 Jan 2015 AP01 Appointment of Ms Gillian Lamb as a director on 21 November 2014
13 Jan 2015 AP01 Appointment of Mr Timothy John Smith as a director on 21 November 2014
13 Jan 2015 TM01 Termination of appointment of Caroline Ann Roberts as a director on 3 December 2014
19 Dec 2014 AA Accounts for a small company made up to 31 August 2014
18 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
29 Apr 2014 AA01 Current accounting period extended from 30 June 2014 to 31 August 2014
23 Jan 2014 TM01 Termination of appointment of Nicholas Ware as a director
23 Jan 2014 AP01 Appointment of Mrs Caroline Ann Roberts as a director
18 Oct 2013 AP01 Appointment of Mr Timothy David Pike as a director
21 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21