- Company Overview for TPG (WEST MIDLANDS) LIMITED (01329787)
- Filing history for TPG (WEST MIDLANDS) LIMITED (01329787)
- People for TPG (WEST MIDLANDS) LIMITED (01329787)
- Charges for TPG (WEST MIDLANDS) LIMITED (01329787)
- Insolvency for TPG (WEST MIDLANDS) LIMITED (01329787)
- More for TPG (WEST MIDLANDS) LIMITED (01329787)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2020 | WU15 | Notice of final account prior to dissolution | |
10 Apr 2019 | WU07 | Progress report in a winding up by the court | |
19 Apr 2018 | AD01 | Registered office address changed from C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX England to C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 19 April 2018 | |
18 Apr 2018 | WU04 | Appointment of a liquidator | |
20 Sep 2017 | COCOMP | Order of court to wind up | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
14 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
12 Jul 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
30 Mar 2016 | CERTNM |
Company name changed peter grant papers LIMITED\certificate issued on 30/03/16
|
|
29 Mar 2016 | TM01 | Termination of appointment of Paul Edward King as a director on 30 October 2015 | |
29 Mar 2016 | TM01 | Termination of appointment of Paul Fecher as a director on 30 October 2015 | |
29 Mar 2016 | TM02 | Termination of appointment of Paul Edward King as a secretary on 30 October 2015 | |
23 Feb 2016 | TM01 | Termination of appointment of Tpg Investments Ltd as a director on 22 February 2016 | |
23 Feb 2016 | TM02 | Termination of appointment of Tpg Investments Ltd as a secretary on 22 February 2016 | |
12 Feb 2016 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director on 12 February 2016 | |
03 Feb 2016 | AD02 | Register inspection address has been changed from Peter Grant Papers Ltd Stafford Park 12 Telford Shropshire TF3 3BJ England to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX | |
03 Feb 2016 | ANNOTATION |
Rectified This document was removed from the public register on 22/03/2016 as it was factually inaccurate
|
|
03 Feb 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 22/03/2016 as it was factually inaccurate
|
|
03 Feb 2016 | TM01 | Termination of appointment of Adam Scott Fecher as a director on 29 July 2015 | |
03 Feb 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 22/03/2016 as it was factually inaccurate
|
|
03 Feb 2016 | AD01 | Registered office address changed from Stafford Park 12 Telford Shropshire TF3 3BJ to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX on 3 February 2016 |