- Company Overview for TEP STORAGE LIMITED (05065612)
- Filing history for TEP STORAGE LIMITED (05065612)
- People for TEP STORAGE LIMITED (05065612)
- Charges for TEP STORAGE LIMITED (05065612)
- Insolvency for TEP STORAGE LIMITED (05065612)
- More for TEP STORAGE LIMITED (05065612)
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) |
---|---|---|---|
31 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2013 | AD01 | Registered office address changed from The Maultway Red Road Camberley Surrey GU15 1QA England on 1 March 2013 | |
22 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2012 | TM01 | Termination of appointment of Adam Malcolm Redding as a director on 11 October 2012 | |
08 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
17 May 2012 | AR01 |
Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
17 May 2012 | AP01 | Appointment of Adam Malcolm Redding as a director on 1 March 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
17 Feb 2011 | AD01 | Registered office address changed from The Coach House Greys Green Business Centre Henley on Thames Oxfordshire RG9 4QG on 17 February 2011 | |
17 Feb 2011 | TM02 | Termination of appointment of Bruton Charles Partnership as a secretary | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
23 Apr 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
23 Apr 2010 | CH04 | Secretary's details changed for Bruton Charles Partnership on 2 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Clive Raymond Langley on 2 October 2009 | |
20 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
06 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Sep 2008 | 288b | Appointment Terminate, Director And Secretary Eugenie Bernadette Lucas Logged Form | |
24 Sep 2008 | 288b | Appointment Terminated Director peter lucas |