TPS (SHREWSBURY) LIMITED
Status | DISSOLVED |
Company No. | 03162762 |
Category | Private Limited Company |
Incorporated | 22 Feb 1996 |
Age | 28 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 3 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
Dissolution application strike off company
Date: 16 Apr 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
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
Legacy
Date: 29 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/08; no change of members
Documents
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
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
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; no change of members
Documents
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
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
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
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
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
Legacy
Date: 01 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
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
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
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
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Resolution
Date: 09 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/00; full list of members
Documents
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
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 17 Aug 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/99; no change of members
Documents
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
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/98; no change of members
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 07 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/97; full list of members
Documents
Legacy
Date: 11 Dec 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/97 to 31/12/96
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
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) |
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 |
31 NORTH MOOR LANE,ORMSKIRK,L39 8RF
Number: | 05923067 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 MORTIMER STREET,LONDON,W1T 3BL
Number: | 10235407 |
Status: | ACTIVE |
Category: | Private Limited Company |