Advanced company searchLink opens in new window

T & P HOLDINGS (WILTSHIRE) LIMITED

Company number 06768500

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)
08 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2014 L64.07 Completion of winding up
20 Dec 2013 COCOMP Order of court to wind up
09 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DS01 Application to strike the company off the register
15 Feb 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Oct 2012 TM01 Termination of appointment of Paul Fordham as a director
08 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jun 2011 CERTNM Company name changed geddes carpets (marlborough) LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-05-18
20 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-18
20 May 2011 CONNOT Change of name notice
24 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr Paul Jason Warburton on 4 January 2010
20 Jan 2010 CH01 Director's details changed for Mr Paul Fordham on 4 January 2010
09 Dec 2008 NEWINC Incorporation