- Company Overview for TPAC LIMITED (06062770)
- Filing history for TPAC LIMITED (06062770)
- People for TPAC LIMITED (06062770)
- More for TPAC LIMITED (06062770)
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
|
|
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 |