- Company Overview for TPEE LIMITED (06503385)
- Filing history for TPEE LIMITED (06503385)
- People for TPEE LIMITED (06503385)
- More for TPEE LIMITED (06503385)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2015 | AD01 | Registered office address changed from The Old Butter Market 6 Market Place Tuxford, Newark Nottinghamshire NG22 0LJ to The Bramleys Rampton Lane South Leverton Retford Nottinghamshire DN22 0BF on 17 December 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
29 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
05 Sep 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
07 Jan 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Terry Bailey on 16 February 2010 | |
16 Feb 2010 | CH01 | Director's details changed for Keith Stewart Jones on 16 February 2010 | |
05 Feb 2010 | AP01 | Appointment of Mr Peter Anthony Edward Bunker-Fellingham as a director | |
20 Nov 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
06 Apr 2009 | 363a | Return made up to 13/02/09; full list of members | |
10 Mar 2008 | 288a | Director and secretary appointed terry bailey | |
10 Mar 2008 | 288a | Director appointed keith stewart jones | |
14 Feb 2008 | 288b | Director resigned | |
14 Feb 2008 | 288b | Secretary resigned |