About

Registered Number: 03519563
Date of Incorporation: 02/03/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (9 years and 7 months ago)
Registered Address: 9 Queen Street, Sheffield, South Yorkshire, S1 1WF

 

Tps Dry Lining Ltd was established in 1998, it has a status of "Dissolved". We don't currently know the number of employees at the company. Twyman, Stephen Paul is the current director of the company.

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.