Advanced company searchLink opens in new window

TEP FINANCE LIMITED

Company number 08506847

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2017 DS01 Application to strike the company off the register
13 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
14 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Sep 2015 AP01 Appointment of Mr Jon Graham Newton White as a director on 25 September 2015
28 Sep 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
25 Sep 2015 AP01 Appointment of Mr Andrew William David Boyle as a director on 25 September 2015
25 Sep 2015 TM01 Termination of appointment of James Richard Lawrence as a director on 25 May 2015
25 Sep 2015 TM01 Termination of appointment of Paul James Cunniff as a director on 25 September 2015
25 Sep 2015 TM01 Termination of appointment of John Humphrey Gunn as a director on 25 September 2015
25 Sep 2015 TM01 Termination of appointment of Paul William Beck as a director on 25 September 2015
08 Jun 2015 MR04 Satisfaction of charge 085068470001 in full
06 May 2015 MR01 Registration of charge 085068470002, created on 1 May 2015
18 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
03 Jun 2014 AP01 Appointment of Mr John Humphrey Gunn as a director
03 Jun 2014 AP01 Appointment of Mr James Richard Lawrence as a director
03 Jun 2014 AP01 Appointment of Mr Paul William Beck as a director
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2013 MR01 Registration of charge 085068470001
01 May 2013 TM01 Termination of appointment of Christopher Ross as a director
01 May 2013 AD01 Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 1 May 2013
01 May 2013 AP01 Appointment of Mr Paul James Cunniff as a director
26 Apr 2013 NEWINC Incorporation