Advanced company searchLink opens in new window

TEP STORAGE LIMITED

Company number 05065612

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-20
26 Oct 2012 TM01 Termination of appointment of Adam Malcolm Redding as a director on 11 October 2012
08 Oct 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-05
17 May 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
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