- Company Overview for TPWC LIMITED (07826806)
- Filing history for TPWC LIMITED (07826806)
- People for TPWC LIMITED (07826806)
- Insolvency for TPWC LIMITED (07826806)
- More for TPWC LIMITED (07826806)
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
|
|
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
|
|
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
|
|
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
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 |