Advanced company searchLink opens in new window

TPT LIMITED

Company number 00577310

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)
20 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
05 Oct 2023 LIQ01 Declaration of solvency
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-08-22
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jul 2023 TM01 Termination of appointment of Clayton Beck as a director on 30 June 2023
13 Jul 2023 PSC07 Cessation of Clayton Beck as a person with significant control on 30 June 2023
27 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
15 Dec 2022 SH19 Statement of capital on 15 December 2022
  • GBP 1.00
15 Dec 2022 CAP-SS Solvency Statement dated 15/12/22
15 Dec 2022 SH20 Statement by Directors
15 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
11 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
23 Nov 2020 AP03 Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020
23 Nov 2020 TM02 Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Jan 2020 AD01 Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020
30 Oct 2019 CH01 Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019
30 Oct 2019 CH03 Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019