Advanced company searchLink opens in new window

TECHNICAL PARTNERS LIMITED

Company number 06886385

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
12 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
14 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
17 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
27 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
22 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
19 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
04 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mr Christopher John Filippidis on 23 April 2010
04 May 2010 AD01 Registered office address changed from Parkway House 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom on 4 May 2010
14 Jan 2010 AP01 Appointment of Mr Christopher John Filippidis as a director
14 Jan 2010 TM01 Termination of appointment of Kevin Penn as a director
23 Apr 2009 NEWINC Incorporation