Advanced company searchLink opens in new window

TPS INDUSTRIAL PROPERTY (LYDNEY) LTD

Company number 02548608

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)
23 Jun 2014 CERTNM Company name changed tps gates & doors LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
23 Jun 2014 CONNOT Change of name notice
28 May 2014 1.4 Notice of completion of voluntary arrangement
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 TM02 Termination of appointment of Anthony Price as a secretary
05 Mar 2014 AP03 Appointment of Mrs Pauline Janet Webb as a secretary
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jul 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2013
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
01 Mar 2013 CH01 Director's details changed for Mr Anthony John Price on 1 March 2012
01 Mar 2013 CH03 Secretary's details changed for Mr Anthony John Price on 1 March 2012
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Aug 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2012
05 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
26 Aug 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2011
24 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
11 Jan 2011 AR01 Annual return made up to 6 October 2010 with full list of shareholders
11 Jan 2011 CH01 Director's details changed for Mr Anthony John Price on 1 January 2010
11 Jan 2011 AD01 Registered office address changed from 129 Lydney Industrial Estate Harbour Road Lydney Gloucestershire GL15 4EJ United Kingdom on 11 January 2011
11 Jan 2011 CH03 Secretary's details changed for Mr Anthony John Price on 1 January 2010
03 Nov 2010 CERTNM Company name changed total protection cymru LIMITED\certificate issued on 03/11/10
  • CONNOT ‐
25 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-19