T.P. SERVICECO LIMITED: Filings
Overview
| Company Name | T.P. SERVICECO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03905511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for T.P. SERVICECO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Christopher Morris as a director on Mar 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Morris as a secretary on Mar 27, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Steve Jones as a director on Mar 27, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Hugh Whitcomb as a director on Mar 27, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit C Vulcan Street Oldham OL1 4ER England to Unit C Prince of Wales Industrial Units Vulcan Street Oldham OL1 4ER on Mar 21, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Anthony Stott as a director on Mar 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to Unit C Vulcan Street Oldham OL1 4ER on Sep 21, 2020 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Marland as a director on Apr 10, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Christopher Morris on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Christopher Morris on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0