Advanced company searchLink opens in new window

TPWC LIMITED

Company number 07826806

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)
05 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 7 January 2023
16 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 7 January 2022
03 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 7 January 2021
24 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 7 January 2020
29 Jan 2019 AD01 Registered office address changed from 3rd Floor Hathaway House Popes Drive Finchley London N3 1QF to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 29 January 2019
25 Jan 2019 600 Appointment of a voluntary liquidator
25 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-08
25 Jan 2019 LIQ01 Declaration of solvency
04 Jan 2019 CS01 Confirmation statement made on 28 October 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2018 CS01 Confirmation statement made on 28 October 2017 with no updates
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jan 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 2
23 Dec 2014 CH01 Director's details changed for Dr Robert Byrne on 27 October 2014
15 Dec 2014 AD01 Registered office address changed from C/O Rodliffe Accounting Ltd 5Th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to 3Rd Floor Hathaway House Popes Drive Finchley London N3 1QF on 15 December 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013