Advanced company searchLink opens in new window

TECHNICAL & PHYSICAL RESOURCES LIMITED

Company number 06055498

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 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
14 Apr 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
12 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
20 May 2014 AD01 Registered office address changed from 22 Main Avenue Peterston-Super-Ely Vale of Glamorgan CF5 6LQ on 20 May 2014
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
26 Mar 2012 TM02 Termination of appointment of Philip Davison Sebry as a secretary
10 Feb 2012 TM02 Termination of appointment of Philip Davison Sebry as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Oct 2011 AP01 Appointment of Mr Dave Callow as a director
03 Oct 2011 TM01 Termination of appointment of Philip Davison-Sebry as a director
27 Feb 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010