TPA DORNEY LIMITED

Grenville Court Grenville Court, Burnham, SL1 8DF, Buckinghamshire
StatusDISSOLVED
Company No.04859022
CategoryPrivate Limited Company
Incorporated07 Aug 2003
Age20 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution04 Feb 2010
Years14 years, 4 months, 14 days

SUMMARY

TPA DORNEY LIMITED is an dissolved private limited company with number 04859022. It was incorporated 20 years, 10 months, 11 days ago, on 07 August 2003 and it was dissolved 14 years, 4 months, 14 days ago, on 04 February 2010. The company address is Grenville Court Grenville Court, Burnham, SL1 8DF, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 17 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 17/10/2008 from the palmer arms village road dorney windsor berkshire SL4 6QW

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary jill dax

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jill dax

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director elizabeth dax

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew dax

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Memorandum articles

Date: 10 May 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 05 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the palmer arms LIMITED\certificate issued on 05/05/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2006

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 30/09/05 from: sterling house 177-181 farnham road slough berkshire SL1 4XP

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/08/03--------- £ si 20@1=20 £ ic 80/100

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/08/02--------- £ si 78@1=78 £ ic 2/80

Documents

View document PDF

Resolution

Date: 06 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 06/09/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA

Documents

View document PDF

Incorporation company

Date: 07 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS PROPERTY SERVICES UK LIMITED

7 RENNISON DRIVE,WOLVERHAMPTON,WV5 9HW

Number:06218482
Status:ACTIVE
Category:Private Limited Company

BADBAADI DANYARTA LTD

5C CRAVEN PARK,LONDON,NW10 8SU

Number:11003531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CPS FRAMEWORK LTD

253 GRAYS INN ROAD,LONDON,WC1X 8QT

Number:06926090
Status:ACTIVE
Category:Private Limited Company

LGV 7 PRIVATE EQUITY FUND LIMITED PARTNERSHIP

1 COLEMAN STREET,LONDON,EC2R 5AA

Number:LP014178
Status:ACTIVE
Category:Limited Partnership

LYDIA MORLEY LIMITED

257 PILCH LANE,LIVERPOOL,L14 0JF

Number:11419386
Status:ACTIVE
Category:Private Limited Company

POWELL SPORTS PRESTIGE CARS LIMITED

SUITE I BUSINESS DEVELOPMENT CENTRE,TELFORD,TF3 3BA

Number:11248852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source