- Company Overview for T P (HOMES) LIMITED (02309247)
- Filing history for T P (HOMES) LIMITED (02309247)
- People for T P (HOMES) LIMITED (02309247)
- Charges for T P (HOMES) LIMITED (02309247)
- Insolvency for T P (HOMES) LIMITED (02309247)
- More for T P (HOMES) LIMITED (02309247)
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
|
|
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
|
|
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
|
|
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
|