TPWC LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/12/235 December 2023 | Final Gazette dissolved following liquidation |
| 05/12/235 December 2023 | Final Gazette dissolved following liquidation |
| 05/09/235 September 2023 | Return of final meeting in a members' voluntary winding up |
| 23/01/2323 January 2023 | Liquidators' statement of receipts and payments to 2023-01-07 |
| 16/02/2216 February 2022 | Liquidators' statement of receipts and payments to 2022-01-07 |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 3RD FLOOR HATHAWAY HOUSE POPES DRIVE FINCHLEY LONDON N3 1QF |
| 25/01/1925 January 2019 | SPECIAL RESOLUTION TO WIND UP |
| 25/01/1925 January 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 25/01/1925 January 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 17/01/1817 January 2018 | DISS40 (DISS40(SOAD)) |
| 16/01/1816 January 2018 | FIRST GAZETTE |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/11/1511 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 30/01/1530 January 2015 | Annual return made up to 28 October 2014 with full list of shareholders |
| 30/01/1530 January 2015 | 01/11/13 STATEMENT OF CAPITAL GBP 2 |
| 23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT BYRNE / 27/10/2014 |
| 15/12/1415 December 2014 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON LONDON EC2M 5QQ |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 28/10/1328 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 19/02/1319 February 2013 | DIRECTOR APPOINTED MS KERRI LYNN MCKECHNIE |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 21/09/1221 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT BYRNE / 13/09/2012 |
| 18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 22 INGLEWOOD CLOSE LONDON E14 9WL ENGLAND |
| 28/10/1128 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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