Advanced company searchLink opens in new window

TOTAL PARTITIONS & CEILINGS LIMITED

Company number 04831841

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
23 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
03 Feb 2021 600 Appointment of a voluntary liquidator
03 Feb 2021 LIQ10 Removal of liquidator by court order
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 16 November 2020
16 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 16 November 2019
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 16 November 2018
17 Jan 2019 AD01 Registered office address changed from C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 January 2019
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 16 November 2017
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 16 November 2016
21 Dec 2015 AD01 Registered office address changed from 4 Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES England to C/O Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 21 December 2015
26 Nov 2015 4.20 Statement of affairs with form 4.19
26 Nov 2015 600 Appointment of a voluntary liquidator
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
02 Jun 2015 AD01 Registered office address changed from Offices 9-11 Blue Suite Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 4 Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES on 2 June 2015
19 May 2015 MR01 Registration of charge 048318410002, created on 15 May 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
29 Oct 2014 AD01 Registered office address changed from Unit 4 Apollo Court Koppers Way Monkton Business Park South Hebburn Tyne and Wear NE31 2ES to Offices 9-11 Blue Suite Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 29 October 2014
23 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 99
28 Oct 2013 TM01 Termination of appointment of Trevor Ablett as a director
16 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
02 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012