Advanced company searchLink opens in new window

TMP PACKAGING SERVICES LIMITED

Company number 05586246

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2011 DS01 Application to strike the company off the register
21 Dec 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
08 Jun 2010 AA Full accounts made up to 31 December 2009
24 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
28 Sep 2009 AA Full accounts made up to 31 December 2008
03 Sep 2009 288b Appointment Terminated Director simon goldthorpe
02 Sep 2009 288a Director appointed anthony john keeble
29 Jan 2009 288c Secretary's Change of Particulars / nicola chard / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Region was: buckingham, now: buckinghamshire; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: unit
29 Jan 2009 288c Director's Change of Particulars / andrew townsend / 29/01/2009 / HouseName/Number was: , now: dalesmoor house; Street was: 6 de havilland drive, now: 3 barton drive; Area was: hazlemere, now: ; Post Town was: high wycombe, now: beaconsfield; Post Code was: HP15 7FP, now: HP9 2DW; Country was: , now: united kingdom
16 Dec 2008 363a Return made up to 07/10/08; full list of members
06 May 2008 AA Full accounts made up to 31 December 2007
16 Oct 2007 363a Return made up to 07/10/07; full list of members
24 Aug 2007 AA Full accounts made up to 31 December 2006
10 Jan 2007 MA Memorandum and Articles of Association
03 Jan 2007 CERTNM Company name changed beacon home bonds LIMITED\certificate issued on 03/01/07
21 Dec 2006 288a New director appointed
18 Oct 2006 363a Return made up to 07/10/06; full list of members
22 Aug 2006 AA Full accounts made up to 31 December 2005
04 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2005 225 Accounting reference date shortened from 31/10/06 to 31/12/05
07 Oct 2005 NEWINC Incorporation