Advanced company searchLink opens in new window

TPAC LIMITED

Company number 06062770

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 AD01 Registered office address changed from Kingsnorth House 1 Blenheim Way Kingstanding Birmingham B44 8LS England to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from Kingsnorth 1, Blenheim Way Kingstanding Birmingham B44 8LS England to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015
24 Feb 2015 AD01 Registered office address changed from Business Services Centre 446-450 Kingstanding Road Birmingham West Midlands B44 9SA to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS on 24 February 2015
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 DS01 Application to strike the company off the register
28 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 Jan 2014 AA Accounts made up to 31 May 2013
28 Feb 2013 AA Accounts made up to 31 May 2012
25 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
27 Feb 2012 AA Accounts made up to 31 May 2011
24 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
28 Feb 2011 AA Accounts made up to 31 May 2010
18 Feb 2011 AD01 Registered office address changed from 1 Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU on 18 February 2011
09 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
24 Feb 2010 AA Accounts made up to 31 May 2009
26 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Brian Anthony Barrell on 23 December 2009
23 Feb 2009 363a Return made up to 23/01/09; full list of members
20 Feb 2009 288c Director's change of particulars / brian barrell / 20/05/2008
16 Oct 2008 AA Accounts made up to 31 May 2008
25 Jan 2008 363a Return made up to 23/01/08; full list of members
29 Mar 2007 288a New secretary appointed
29 Mar 2007 288a New director appointed
29 Mar 2007 287 Registered office changed on 29/03/07 from: 52 mucklow hill halesowen west midlands B62 8BL