TLPCO LIMITED
Status | DISSOLVED |
Company No. | 08306926 |
Category | Private Limited Company |
Incorporated | 26 Nov 2012 |
Age | 11 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 21 days |
SUMMARY
TLPCO LIMITED is an dissolved private limited company with number 08306926. It was incorporated 11 years, 6 months, 22 days ago, on 26 November 2012 and it was dissolved 11 months, 21 days ago, on 27 June 2023. The company address is 3.15 Hollinwood Business Centre 3.15 Hollinwood Business Centre, Hollinwood, OL8 3QL, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Address
Type: AD01
New address: 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL
Old address: 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom
Change date: 2023-03-23
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-29
Documents
Change account reference date company previous shortened
Date: 29 Aug 2022
Action Date: 29 Nov 2021
Category: Accounts
Type: AA01
New date: 2021-11-29
Made up date: 2021-11-30
Documents
Accounts amended with accounts type micro entity
Date: 10 May 2022
Action Date: 30 Nov 2020
Category: Accounts
Type: AAMD
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
New address: 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL
Change date: 2021-09-16
Old address: L2-8, the Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-23
New address: L2-8, the Ivy Business Centre Crown Street Failsworth Manchester M35 9BG
Old address: Stamford House Northenden Road Sale Cheshire M33 2DH England
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Notification of a person with significant control
Date: 04 Dec 2019
Action Date: 26 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Charles Holland
Notification date: 2019-11-26
Documents
Withdrawal of a person with significant control statement
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
Old address: The Old Coach House 15 West Grove Sale Cheshire M33 3AS England
New address: Stamford House Northenden Road Sale Cheshire M33 2DH
Change date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 13 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Address
Type: AD01
Old address: 83 Moss Lane Sale M33 5AX
New address: The Old Coach House 15 West Grove Sale Cheshire M33 3AS
Change date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Capital allotment shares
Date: 18 May 2016
Action Date: 30 Mar 2016
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2016-03-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Some Companies
THE OLD LIBRARY CHURCH ROAD,DONCASTER,DN12 4AB
Number: | 09686886 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENFIELD EDUCATION BUSINESS PARTNERSHIP
ENFIELD BUSINESS CENTRE,ENFIELD,EN3 5JH
Number: | 02747282 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RUSHTONS INSOLVENCY LIMITED,SHIPLEY,BD17 7DB
Number: | 08552066 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GREENVIEW CONSTRUCTION LIMITED
10 TIMBERSBROOK CLOSE,DERBY,DE21 2BW
Number: | 06677756 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSMIS MENTORING & INCLUSION SERVICES CIC
THE LODGE CHURCH LANE,SHEFFIELD,S12 4AN
Number: | 11360361 |
Status: | ACTIVE |
Category: | Community Interest Company |
26 CHURCH STREET,BISHOPS STORTFORD,CM23 2LY
Number: | 07883802 |
Status: | ACTIVE |
Category: | Private Limited Company |