TPS (SHREWSBURY) LIMITED

The Shrewsbury Garage The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ, Shropshire
StatusDISSOLVED
Company No.03162762
CategoryPrivate Limited Company
Incorporated22 Feb 1996
Age28 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years3 years, 19 days

SUMMARY

TPS (SHREWSBURY) LIMITED is an dissolved private limited company with number 03162762. It was incorporated 28 years, 5 months, 8 days ago, on 22 February 1996 and it was dissolved 3 years, 19 days ago, on 13 July 2021. The company address is The Shrewsbury Garage The Shrewsbury Garage, Harlescott Lane Shrewsbury, SY1 3EQ, Shropshire.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dave Farthing

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Burgess

Appointment date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Faye Louise Giles

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faye Louise Giles

Termination date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Richard Stanton

Cessation date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Furrows Holdings Limited

Notification date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Faye Louise Giles

Appointment date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Richard Stanton

Termination date: 2017-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Richard Stanton

Termination date: 2017-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Faye Louise Giles

Appointment date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Richard Stanton

Appointment date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur John Coward

Termination date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Arthur John Coward

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2010

Action Date: 24 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-24

Officer name: Mr Arthur John Coward

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed motor house (telford) LIMITED\certificate issued on 29/06/07

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 13/10/04 from: benbow house coton hill shrewsbury shropshire SY1 2DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Resolution

Date: 09 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 17 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/98; no change of members

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/97 to 31/12/96

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPTON COMMUNITY DEVELOPMENT TRUST

13 LAIGHPARK AVENUE,BISHOPTON,PA7 5BH

Number:SC537958
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KNOWLEDGE RULES EVERYTHING AROUND ME LTD

21 LEGION TERRACE,LONDON,E3 2QZ

Number:11680477
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LITTLE PEACH LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:05444206
Status:ACTIVE
Category:Private Limited Company

MICHAEL JORDAN CARAVANS LIMITED

ORCHARD WORKS,BROADWAY,WR12 7QF

Number:01192589
Status:ACTIVE
Category:Private Limited Company

O.H.A. LTD

31 NORTH MOOR LANE,ORMSKIRK,L39 8RF

Number:05923067
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T&M CONTRACTING LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:10235407
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