Advanced company searchLink opens in new window

TPMN LTD

Company number 09462386

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
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
  • GBP 100
27 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-27
  • GBP 100