Advanced company searchLink opens in new window

TPG (WEST MIDLANDS) LIMITED

Company number 01329787

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 WU15 Notice of final account prior to dissolution
10 Apr 2019 WU07 Progress report in a winding up by the court
19 Apr 2018 AD01 Registered office address changed from C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX England to C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 19 April 2018
18 Apr 2018 WU04 Appointment of a liquidator
20 Sep 2017 COCOMP Order of court to wind up
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
17 Mar 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
14 Mar 2017 AA Full accounts made up to 30 June 2016
26 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
12 Jul 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
30 Mar 2016 CERTNM Company name changed peter grant papers LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
29 Mar 2016 TM01 Termination of appointment of Paul Edward King as a director on 30 October 2015
29 Mar 2016 TM01 Termination of appointment of Paul Fecher as a director on 30 October 2015
29 Mar 2016 TM02 Termination of appointment of Paul Edward King as a secretary on 30 October 2015
23 Feb 2016 TM01 Termination of appointment of Tpg Investments Ltd as a director on 22 February 2016
23 Feb 2016 TM02 Termination of appointment of Tpg Investments Ltd as a secretary on 22 February 2016
12 Feb 2016 AP01 Appointment of Mr Stuart Ralph Poppleton as a director on 12 February 2016
03 Feb 2016 AD02 Register inspection address has been changed from Peter Grant Papers Ltd Stafford Park 12 Telford Shropshire TF3 3BJ England to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX
03 Feb 2016 ANNOTATION Rectified This document was removed from the public register on 22/03/2016 as it was factually inaccurate
03 Feb 2016 ANNOTATION Rectified TM01 was removed from the public register on 22/03/2016 as it was factually inaccurate
03 Feb 2016 TM01 Termination of appointment of Adam Scott Fecher as a director on 29 July 2015
03 Feb 2016 ANNOTATION Rectified TM01 was removed from the public register on 22/03/2016 as it was factually inaccurate
03 Feb 2016 AD01 Registered office address changed from Stafford Park 12 Telford Shropshire TF3 3BJ to C/O Crossley Secretaries Ltd Star House Star Hill Rochester Kent ME1 1UX on 3 February 2016