Advanced company searchLink opens in new window

TP FACILITIES LTD

Company number 08819580

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)
22 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2023 AA Micro company accounts made up to 31 January 2022
16 Jul 2023 AA Micro company accounts made up to 31 January 2021
16 Jul 2023 CS01 Confirmation statement made on 22 September 2022 with no updates
16 Jul 2023 AA Micro company accounts made up to 31 January 2020
21 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2023 CS01 Confirmation statement made on 22 September 2021 with no updates
23 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2021 AD01 Registered office address changed from Unit 1050 Tattersett Business Park Cummings Road Fakenham Norfolk NR21 7RG England to Unit 1105 Georgia Road Tattersett Business Park Fakenham Norfolk NR21 7RF on 17 January 2021
24 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
28 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
30 Jul 2019 AA Micro company accounts made up to 31 December 2017
03 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
31 May 2019 AD01 Registered office address changed from Melton Hall Melton Park Norfolk NR24 2NQ to Unit 1050 Tattersett Business Park Cummings Road Fakenham Norfolk NR21 7RG on 31 May 2019
15 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 December 2016
24 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
26 Apr 2017 AP01 Appointment of Mr Roger Gawn as a director on 24 April 2017
26 Apr 2017 TM01 Termination of appointment of Susan Elizabeth Collinge as a director on 25 April 2017
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 12,500
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015