TP FACILITIES LTD
Status | ACTIVE |
Company No. | 08819580 |
Category | Private Limited Company |
Incorporated | 18 Dec 2013 |
Age | 10 years, 4 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
TP FACILITIES LTD is an active private limited company with number 08819580. It was incorporated 10 years, 4 months, 11 days ago, on 18 December 2013. The company address is Unit 1105 Georgia Road Unit 1105 Georgia Road, Fakenham, NR21 7RF, Norfolk, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2023
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2023
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2023
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Gazette filings brought up to date
Date: 21 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Dissolved compulsory strike off suspended
Date: 23 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-17
New address: Unit 1105 Georgia Road Tattersett Business Park Fakenham Norfolk NR21 7RF
Old address: Unit 1050 Tattersett Business Park Cummings Road Fakenham Norfolk NR21 7RG England
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Change account reference date company previous extended
Date: 28 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 03 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 31 May 2019
Action Date: 31 May 2019
Category: Address
Type: AD01
Old address: Melton Hall Melton Park Norfolk NR24 2NQ
New address: Unit 1050 Tattersett Business Park Cummings Road Fakenham Norfolk NR21 7RG
Change date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 24 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Gawn
Appointment date: 2017-04-24
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Collinge
Termination date: 2017-04-25
Documents
Capital allotment shares
Date: 20 Oct 2016
Action Date: 19 Oct 2016
Category: Capital
Type: SH01
Capital : 12,500 GBP
Date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Termination director company with name
Date: 21 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Skidmore
Documents
Appoint person director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: M/S Susan Elizabeth Collinge
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gawn & Co Ltd
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Gawn
Documents
Termination director company with name
Date: 26 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Gawn
Documents
Appoint person director company with name
Date: 13 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Julia Ruth Skidmore
Documents
Some Companies
HEYFORD PARK HOUSE HEYFORD PARK, CAMP ROAD,BICESTER,OX25 5HD
Number: | 04171093 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMMAUS NORTH EAST COMMUNITY DEVELOPMENT
639-643 DURHAM ROAD,GATESHEAD,NE9 5HA
Number: | 08223342 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | 09868901 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ARGYLE PLACE,EDINBURGH,EH9 1JT
Number: | SC629005 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST EQUITY SERVICES (NO.1) LIMITED
2 ALEXANDRA GATE, PENGAM GREEN,SOUTH GLAMORGAN,CF24 2SA
Number: | 05132184 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 10845257 |
Status: | ACTIVE |
Category: | Private Limited Company |