- Company Overview for TEP FINANCE LIMITED (08506847)
- Filing history for TEP FINANCE LIMITED (08506847)
- People for TEP FINANCE LIMITED (08506847)
- Charges for TEP FINANCE LIMITED (08506847)
- More for TEP FINANCE LIMITED (08506847)
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
|
|
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
|
|
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
|
|
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
|
|
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 |