- Company Overview for TJD BUILDING CONTRACTORS LIMITED (04392473)
- Filing history for TJD BUILDING CONTRACTORS LIMITED (04392473)
- People for TJD BUILDING CONTRACTORS LIMITED (04392473)
- Charges for TJD BUILDING CONTRACTORS LIMITED (04392473)
- Insolvency for TJD BUILDING CONTRACTORS LIMITED (04392473)
- More for TJD BUILDING CONTRACTORS LIMITED (04392473)
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) |
---|---|---|---|
02 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2017 | |
12 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2016 | |
06 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 August 2015 | |
20 Aug 2014 | AD01 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 20 August 2014 | |
19 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
13 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Richard Pettitt on 12 March 2012 | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
27 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Apr 2010 | CH01 | Director's details changed for Timothy John Drayton on 12 March 2010 | |
27 Apr 2010 | AD02 | Register inspection address has been changed | |
27 Apr 2010 | CH01 | Director's details changed for Richard Pettitt on 12 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Alan Palmer on 12 March 2010 | |
24 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |