Advanced company searchLink opens in new window

T P TECHNOLOGY LIMITED

Company number 02307683

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)
29 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2012 2.24B Administrator's progress report to 23 August 2012
29 Aug 2012 2.35B Notice of move from Administration to Dissolution on 23 August 2012
17 Jul 2012 2.24B Administrator's progress report to 13 June 2012
11 Apr 2012 2.16B Statement of affairs with form 2.14B
06 Feb 2012 F2.18 Notice of deemed approval of proposals
23 Jan 2012 2.17B Statement of administrator's proposal
09 Jan 2012 AD01 Registered office address changed from Tarn House 2-4 Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 9 January 2012
23 Dec 2011 2.12B Appointment of an administrator
08 Nov 2011 TM01 Termination of appointment of Peter Collingwood Roberts as a director on 19 October 2011
08 Nov 2011 TM01 Termination of appointment of Simon Peter Airey as a director on 20 October 2011
17 Oct 2011 AP01 Appointment of David William Batten as a director on 5 October 2011
17 Oct 2011 AP01 Appointment of Mr David Munro Anderson as a director on 5 October 2011
17 Oct 2011 TM02 Termination of appointment of John Alfred Victor Oakes as a secretary on 5 October 2011
17 Oct 2011 TM01 Termination of appointment of John Alfred Victor Oakes as a director on 5 October 2011
17 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1,991,283.9
17 Mar 2011 AA01 Current accounting period extended from 31 March 2011 to 31 July 2011
10 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 6
14 Dec 2010 AA Full accounts made up to 31 March 2010
07 Oct 2010 TM01 Termination of appointment of Brian Terry as a director
01 Jul 2010 AA Full accounts made up to 31 March 2009
10 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
19 Feb 2010 AD01 Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 19 February 2010
09 Feb 2010 MAR Re-registration of Memorandum and Articles