TRAVIS PERKINS INSTALLATION SERVICES LIMITED

Company Documents

DateDescription
23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Return of final meeting in a members' voluntary winding up

View Document

29/09/2229 September 2022 Register inspection address has been changed to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

View Document

22/09/2222 September 2022 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2022-09-22

View Document

22/09/2222 September 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Declaration of solvency

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MISS DEBORAH GRIMASON

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUFFIN

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVIS PERKINS (PROPERTIES) LIMITED

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 CORPORATE DIRECTOR APPOINTED TP DIRECTORS LTD

View Document

09/07/149 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOPER

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW PIKE

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID BUFFIN / 12/11/2013

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED ANTHONY BUFFIN

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HAMPDEN SMITH

View Document

11/07/1211 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY APPOINTED ANDREW STEPHEN PIKE

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED GEOFFREY IAN COOPER

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED JOHN PETER CARTER

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED PAUL NIGEL HAMPDEN SMITH

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY DAVID BROWNE

View Document

28/06/1028 June 2010 ADOPT ARTICLES 23/06/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB UNITED KINGDOM

View Document

28/06/1028 June 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL HARPHAM

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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