TPC SOLICITORS LIMITED

08652936
2-3 WINCKLEY COURT CHAPEL STREET PRESTON PR1 8BU

Documents

Documents
Date Category Description Pages
24 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
24 May 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
09 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 May 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
09 May 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
09 May 2023 resolution Resolution 1 Buy now
07 Feb 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2022 officers Termination of appointment of director (Shahida Mohamed) 1 Buy now
29 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2022 accounts Annual Accounts 3 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2021 accounts Annual Accounts 2 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 accounts Annual Accounts 2 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2019 officers Termination of appointment of director (Elizabeth Teresa Gilmour) 1 Buy now
19 Sep 2019 officers Appointment of director (Miss Rizwana Majid) 2 Buy now
19 Sep 2019 officers Termination of appointment of secretary (Elizabeth Teresa Gilmour) 1 Buy now
19 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 accounts Annual Accounts 3 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2018 accounts Annual Accounts 3 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 10 Buy now
17 Sep 2016 accounts Annual Accounts 3 Buy now
10 Jun 2016 officers Termination of appointment of director (Richard Edward Hart) 2 Buy now
09 May 2016 officers Appointment of secretary (Elizabeth Teresa Gilmour) 3 Buy now
09 May 2016 officers Change of particulars for director (Elizabeth Teresa Gilmour) 3 Buy now
09 May 2016 accounts Annual Accounts 3 Buy now
08 May 2016 officers Change of particulars for director (Richard Edward Hart) 3 Buy now
08 May 2016 officers Appointment of director (Shahida Mohamed) 3 Buy now
08 May 2016 officers Termination of appointment of secretary (Lauren Lloyd) 2 Buy now
27 Aug 2015 annual-return Annual Return 5 Buy now
27 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jun 2015 accounts Annual Accounts 3 Buy now
01 Sep 2014 annual-return Annual Return 5 Buy now
05 Sep 2013 capital Return of Allotment of shares 4 Buy now
05 Sep 2013 officers Appointment of secretary (Lauren Lloyd) 3 Buy now
05 Sep 2013 officers Appointment of director (Elizabeth Teresa Gilmour) 3 Buy now
05 Sep 2013 officers Appointment of director (Richard Edward Hart) 3 Buy now
05 Sep 2013 officers Termination of appointment of director (Ceri John) 2 Buy now
16 Aug 2013 incorporation Incorporation Company 27 Buy now