Advanced company searchLink opens in new window

TPH MACHINE TOOLS LIMITED

Company number 06041293

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)
06 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2017 AD01 Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to 66 Earl Street Maidstone Kent ME14 1PS on 1 December 2017
29 Nov 2017 LIQ01 Declaration of solvency
29 Nov 2017 600 Appointment of a voluntary liquidator
29 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-14
13 Nov 2017 TM01 Termination of appointment of Anthony Thomas Paget Headland as a director on 9 November 2017
18 Oct 2017 AP01 Appointment of Mrs Annmarie Thompson as a director on 1 December 2016
06 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 15,001
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 AD01 Registered office address changed from 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 14 September 2016
01 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
16 Feb 2016 CH01 Director's details changed for Michael Ian Thompson on 6 May 2015
22 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 15,000
22 Oct 2015 CH01 Director's details changed for Michael Ian Thompson on 6 May 2015
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20,000
12 Mar 2015 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 20,000
09 Dec 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
04 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 20,000
05 Jul 2014 MR01 Registration of charge 060412930001, created on 26 June 2014
05 Mar 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 15,000
19 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders