TPS PROPERTY DEVELOPMENTS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
19/05/1519 May 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
03/02/153 February 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
24/01/1524 January 2015 | APPLICATION FOR STRIKING-OFF |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | CURRSHO FROM 28/02/2015 TO 31/10/2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
12/03/1412 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/03/1319 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
30/03/1230 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
20/04/1120 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK NOEL DUFFIN / 01/10/2009 |
24/03/1024 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WHITE / 01/10/2009 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
30/03/0930 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK DUFFIN / 01/01/2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK DUFFIN / 01/01/2008 |
19/03/0719 March 2007 | S80A AUTH TO ALLOT SEC 09/03/07 |
09/03/079 March 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | DIRECTOR RESIGNED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
09/03/079 March 2007 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB |
27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company