Company NameTP Construction Limited
Company StatusDissolved
Company Number10040358
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years, 1 month ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Petrisor-Tinel Dragomir
Date of BirthJuly 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Croft Street
Walsall
WS2 8JE

Location

Registered AddressWrights Accountants Forsyth Business Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2018Compulsory strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Registered office address changed from 18 Mill Lane Wednesfield Wolverhampton WV11 1DG United Kingdom to PO Box S2 4SW Wrights Accountants Forsyth Business Centre John Street Sheffield South Yorkshire S2 4SW on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 18 Mill Lane Wednesfield Wolverhampton WV11 1DG United Kingdom to PO Box S2 4SW Wrights Accountants Forsyth Business Centre John Street Sheffield South Yorkshire S2 4SW on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Petrisor-Tinel Dragomir as a director on 1 October 2017 (1 page)
24 October 2017Termination of appointment of Petrisor-Tinel Dragomir as a director on 1 October 2017 (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Registered office address changed from 11 Mill Lane Wednesfield Wolverhampton WV11 1DG England to 18 Mill Lane Wednesfield Wolverhampton WV11 1DG on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 11 Mill Lane Wednesfield Wolverhampton WV11 1DG England to 18 Mill Lane Wednesfield Wolverhampton WV11 1DG on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 June 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 September 2016Registered office address changed from 49 Croft Street Walsall WS2 8JE England to 11 Mill Lane Wednesfield Wolverhampton WV11 1DG on 21 September 2016 (1 page)
21 September 2016Registered office address changed from 49 Croft Street Walsall WS2 8JE England to 11 Mill Lane Wednesfield Wolverhampton WV11 1DG on 21 September 2016 (1 page)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
(24 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 100
(24 pages)