Advanced company searchLink opens in new window

TNPR20 LIMITED

Company number 08007058

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
15 Sep 2015 MR04 Satisfaction of charge 1 in full
14 Jul 2015 AD01 Registered office address changed from Unipart House Garsington Road Cowley Oxford Oxon OX4 2PG to Chiltern House Garsington Road Oxford OX4 2PG on 14 July 2015
10 Jun 2015 AP03 Appointment of Mr Robert Paul David O'brien as a secretary on 1 June 2015
10 Jun 2015 TM02 Termination of appointment of Michael Douglas Rimmer as a secretary on 1 June 2015
27 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2014 AP01 Appointment of Mr Thomas George Johnstone as a director
06 Jun 2014 AP01 Appointment of Mr Jonathan Chitty as a director
06 Jun 2014 TM01 Termination of appointment of Anthony Mourgue as a director
26 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
17 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
21 Jan 2013 AP01 Appointment of Mr Anthony John Mourgue as a director
15 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
23 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted