Advanced company searchLink opens in new window

TP3 GLOBAL MANUFACTURING LIMITED

Company number 09331259

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2020 DS01 Application to strike the company off the register
26 Jun 2020 AP01 Appointment of Mr Anthony Charles Nicholson as a director on 25 June 2020
07 May 2020 TM01 Termination of appointment of Richard Alexander Everingham Wallace as a director on 1 May 2020
06 Dec 2019 AP01 Appointment of Mr Kevin Anthony Valentine as a director on 5 December 2019
05 Dec 2019 TM01 Termination of appointment of Wayne Langlois as a director on 5 December 2019
03 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
24 Jun 2019 AA Accounts for a small company made up to 31 December 2018
26 Apr 2019 TM01 Termination of appointment of Clive Anthony Wheeldon as a director on 31 December 2018
23 Jan 2019 CH01 Director's details changed for Mr Clive Anthony Wheeldon on 23 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Clive Anthony Wheeldon on 22 January 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
14 Jun 2018 AA Accounts for a small company made up to 31 December 2017
16 Apr 2018 AD01 Registered office address changed from 12 Alderwood Place Princes Way Solihull West Midlands B91 3HX to Unit 1 Ridge Way Drakes Drive Long Crendon Aylesbury Bucks HP18 9EF on 16 April 2018
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2018 AP01 Appointment of Mr Wayne Langlois as a director on 22 December 2017
05 Jan 2018 AP01 Appointment of Mr Richard Alexander Everingham Wallace as a director on 22 December 2017
05 Jan 2018 TM01 Termination of appointment of Peter Michael Lockett as a director on 22 December 2017
03 Jan 2018 CH01 Director's details changed for Mr Clive Anthony Wheeldon on 21 December 2017
29 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 27/11/2017
05 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 29/12/17.
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
13 Jun 2016 TM01 Termination of appointment of Scott Malcolm Pierce as a director on 13 June 2016