- Company Overview for T AND J CONTRACTORS LTD (03545753)
- Filing history for T AND J CONTRACTORS LTD (03545753)
- People for T AND J CONTRACTORS LTD (03545753)
- Insolvency for T AND J CONTRACTORS LTD (03545753)
- More for T AND J CONTRACTORS LTD (03545753)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2023 | |
19 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2022 | |
10 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 August 2021 | |
14 Sep 2020 | AD01 | Registered office address changed from 14 Devonshire Place Port Talbot West Glamorgan SA13 1SG to 63 Walter Road Swansea West Glamorgan SA1 4PT on 14 September 2020 | |
25 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2020 | LIQ02 | Statement of affairs | |
24 Jul 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
27 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
26 Jun 2019 | PSC07 | Cessation of Anthony David Rees as a person with significant control on 1 May 2019 | |
26 Jun 2019 | PSC01 | Notification of Gillian Gregory as a person with significant control on 1 May 2019 | |
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
26 Jun 2019 | TM01 | Termination of appointment of Lynette Rees as a director on 1 May 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Anthony David Rees as a director on 1 May 2019 | |
26 Jun 2019 | AP01 | Appointment of Mrs Felicity Gough as a director on 1 May 2019 | |
26 Jun 2019 | AP01 | Appointment of Mrs Gillian Gregory as a director on 1 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
06 Apr 2018 | PSC01 | Notification of Anthony David Rees as a person with significant control on 1 July 2016 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued |