Western Park
Leicester
LE3 6FQ
Website | tpamtaxclub.co.uk |
---|---|
Telephone | 0116 2795050 |
Telephone region | Leicester |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
100 at £1 | Thomas Peter Anthony Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,618 |
Cash | £99,983 |
Current Liabilities | £28,399 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
28 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 June 2019 | Liquidators' statement of receipts and payments to 21 March 2019 (10 pages) |
5 June 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (11 pages) |
7 April 2017 | Registered office address changed from Holme Farm Chapel Lane Spalford Newark Nottinghamshire NG23 7HD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from Holme Farm Chapel Lane Spalford Newark Nottinghamshire NG23 7HD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 April 2017 (2 pages) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Declaration of solvency (3 pages) |
6 April 2017 | Declaration of solvency (3 pages) |
6 April 2017 | Resolutions
|
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
2 August 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 30 March 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 September 2010 | Company name changed tax planning & mitigation LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Company name changed tax planning & mitigation LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Change of name notice (2 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Thomas Peter Anthony Moore on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Thomas Peter Anthony Moore on 30 June 2010 (2 pages) |
2 June 2009 | Incorporation (30 pages) |
2 June 2009 | Incorporation (30 pages) |