Advanced company searchLink opens in new window

TP DEALS LIMITED

Company number 07019309

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2019 DS01 Application to strike the company off the register
05 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Oct 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
26 Jan 2017 AA Micro company accounts made up to 30 April 2016
26 Jan 2017 TM01 Termination of appointment of Nicholas Frederick Davenport as a director on 30 May 2015
12 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
03 May 2016 TM01 Termination of appointment of Richard Christopher William Parkinson as a director on 1 May 2016
03 May 2016 AP01 Appointment of Mr Ian Peter Fitzpatrick as a director on 1 May 2016
31 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
21 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
06 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
14 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
06 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
07 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
07 Oct 2013 CH01 Director's details changed for Andrew Mark John Openshaw-Blower on 27 April 2013
07 Oct 2013 CH01 Director's details changed for Mr Nicholas Frederick Davenport on 27 April 2013
07 Oct 2013 CH01 Director's details changed for Mr Richard Christopher William Parkinson on 27 April 2013
07 Oct 2013 CH01 Director's details changed for Richard Mark Lund on 27 April 2013
12 Mar 2013 AA Accounts for a dormant company made up to 30 April 2012
26 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
10 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011