TECHNICAL PROCUREMENT SOLUTIONS LIMITED

167 Audley Road 167 Audley Road, Newcastle-Under-Lyme, ST5 6BS, Staffordshire
StatusDISSOLVED
Company No.11498106
CategoryPrivate Limited Company
Incorporated03 Aug 2018
Age5 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 11 days

SUMMARY

TECHNICAL PROCUREMENT SOLUTIONS LIMITED is an dissolved private limited company with number 11498106. It was incorporated 5 years, 10 months, 15 days ago, on 03 August 2018 and it was dissolved 1 year, 3 months, 11 days ago, on 07 March 2023. The company address is 167 Audley Road 167 Audley Road, Newcastle-under-lyme, ST5 6BS, Staffordshire.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carey Samantha Dyer

Termination date: 2020-11-20

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Oct 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-02

Documents

View document PDF

Confirmation statement

Date: 12 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Original description: 02/08/20 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Philip Dillon

Change date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Gracja Gizela Smialowska

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Stefan Tadek Szczurek

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Nov 2019

Action Date: 13 Aug 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-08-13

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-13

Officer name: Mr Philip Jonathon Dillon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-13

Officer name: Miss Carey Samantha Dyer

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tariq Rashid

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

New address: 167 Audley Road Chesterton Newcastle-Under-Lyme Staffordshire ST5 6BS

Change date: 2019-07-19

Old address: 2 Scot Hay Road Alsagers Bank Stoke-on-Trent ST7 8BW United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOPPER MEDIA LTD

THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD,LONDON,E10 5NP

Number:11080296
Status:ACTIVE
Category:Private Limited Company

GGELF IC LIMITED

HEATHERFIELD HILL TOP ROAD,KEIGHLEY,BD21 5QN

Number:11795192
Status:ACTIVE
Category:Private Limited Company

IBLE RENOVATIONS LTD

JASMINE COTTAGE,BAKEWELL,DE45 1NR

Number:06850425
Status:ACTIVE
Category:Private Limited Company

LADBROKE (COURSE) LIMITED

3RD FLOOR,LONDON,EC4M 9AF

Number:00596724
Status:ACTIVE
Category:Private Limited Company

PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.

50 BEDFORD STREET,BELFAST,BT2 7FW

Number:NI004772
Status:ACTIVE
Category:Private Limited Company

SPIRIT SEVEN MUSIC LTD.

562 COLDHAMS LANE,CAMBRIDGE,CB1 3JL

Number:09515676
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