Advanced company searchLink opens in new window

T P (HOMES) LIMITED

Company number 02309247

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 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2024 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 12 November 2023
10 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 12 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-13
07 Dec 2020 LIQ01 Declaration of solvency
23 Nov 2020 AD01 Registered office address changed from C/O Andrew Tall 11 Fairview Gardens Woodford Green Essex IG8 7DJ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 November 2020
28 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
25 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
21 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
29 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
24 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
29 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
24 Jul 2016 AA Total exemption full accounts made up to 31 October 2015
04 Jul 2016 AD01 Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ to C/O Andrew Tall 11 Fairview Gardens Woodford Green Essex IG8 7DJ on 4 July 2016
15 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
15 Mar 2016 CH01 Director's details changed for Mr Terence Paul Vaughan on 21 February 2016
02 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000