- Company Overview for TPS FINISHES LTD (04094393)
- Filing history for TPS FINISHES LTD (04094393)
- People for TPS FINISHES LTD (04094393)
- More for TPS FINISHES LTD (04094393)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2013 | DS01 | Application to strike the company off the register | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN on 8 November 2012 | |
25 Oct 2012 | AR01 |
Annual return made up to 23 October 2012
Statement of capital on 2012-10-25
|
|
07 Jun 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Nov 2010 | TM01 | Termination of appointment of Ian Simms as a director | |
16 Nov 2010 | AD01 | Registered office address changed from Unit 4D Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF England on 16 November 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
22 Jan 2010 | AD01 | Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA on 22 January 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Nov 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
17 Nov 2009 | CH01 | Director's details changed for Samuel Ian Mitten on 23 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Christopher John Jennings on 23 October 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Ian Stuart Simms on 2 October 2009 | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Nov 2008 | 363a | Return made up to 23/10/08; full list of members | |
28 Jul 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
08 Nov 2007 | 363a | Return made up to 23/10/07; full list of members | |
21 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
29 Nov 2006 | 363a | Return made up to 23/10/06; full list of members | |
25 Apr 2006 | AA | Total exemption small company accounts made up to 30 June 2005 |