Advanced company searchLink opens in new window

TPS PROPERTY CALEDONIA LIMITED

Company number 07530498

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2016 4.68 Liquidators' statement of receipts and payments to 8 December 2015
17 Feb 2015 4.68 Liquidators' statement of receipts and payments to 8 December 2014
20 Dec 2013 AD01 Registered office address changed from 4Th Floor (Fds) 100 Fenchurch Street London EC3M 5JD England on 20 December 2013
19 Dec 2013 4.70 Declaration of solvency
19 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Dec 2013 TM01 Termination of appointment of David Arnold as a director
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1,183.46
19 Dec 2012 AD01 Registered office address changed from the Lodge Heriots the Common Stanmore Middlesex HA7 3HG England on 19 December 2012
16 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
12 Nov 2012 AA01 Current accounting period extended from 28 February 2013 to 31 August 2013
06 Aug 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 1,183.46
31 Jul 2012 SH02 Sub-division of shares on 18 July 2012
12 Jul 2012 AP01 Appointment of Mr Steven David Lewis as a director
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted