About

Registered Number: 03519563
Date of Incorporation: 02/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (10 years and 5 months ago)
Registered Address: 9 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Founded in 1998, Tps Dry Lining Ltd have registered office in Sheffield. We don't know the number of employees at Tps Dry Lining Ltd. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWYMAN, Stephen Paul 02 March 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 05 August 2014
4.40 - N/A 30 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2014
AD01 - Change of registered office address 19 June 2013
RESOLUTIONS - N/A 13 June 2013
4.20 - N/A 13 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2013
AD01 - Change of registered office address 04 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 14 July 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 February 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 29 July 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 16 March 2001
363s - Annual Return 28 March 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 06 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.