- Company Overview for TPMN LTD (09462386)
- Filing history for TPMN LTD (09462386)
- People for TPMN LTD (09462386)
- Insolvency for TPMN LTD (09462386)
- More for TPMN LTD (09462386)
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) |
---|---|---|---|
11 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 October 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 | |
17 Nov 2017 | AD01 | Registered office address changed from Stanford House 19 Castle Gate Nottingham NG1 7AQ England to Kendal House 41 Scotland Street Sheffield S3 7BS on 17 November 2017 | |
15 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | LIQ02 | Statement of affairs | |
06 Jun 2017 | CH01 | Director's details changed for Mr Philip James Lightfoot on 30 March 2017 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from 1 Trentside Business Village Farndon Road Newark Nottinghamshire NG24 4XB England to Stanford House 19 Castle Gate Nottingham NG1 7AQ on 9 November 2016 | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
13 Apr 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 August 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|