Advanced company searchLink opens in new window

TADCL CONSTRUCTION LIMITED

Company number 05584509

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2013 DS01 Application to strike the company off the register
29 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 8
05 Feb 2013 AA01 Current accounting period extended from 31 October 2012 to 30 April 2013
11 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Mark John Ronald Potter on 2 October 2009
19 Oct 2009 CH01 Director's details changed for Mrs Elizabeth Jane Holmes on 2 October 2009
19 Oct 2009 CH01 Director's details changed for Mr David Julian Westlake on 2 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Paul Nicholas Coles on 2 October 2009
19 Oct 2009 CH01 Director's details changed for Mr Peter Godfrey Holmes on 2 October 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
07 May 2009 AA Total exemption small company accounts made up to 31 October 2007
10 Dec 2008 363a Return made up to 06/10/08; full list of members
10 Dec 2008 288c Director's Change of Particulars / elizabeth holmes / 01/07/2008 / Title was: , now: mrs; HouseName/Number was: , now: knowles cottage; Street was: 41 may lane, now: cranham; Post Town was: dursley, now: gloucester; Region was: gloucestershire, now: glos; Post Code was: GL11 4JN, now: GL4 8JA; Country was: , now: united kingdom
15 Mar 2008 287 Registered office changed on 15/03/2008 from 41 may lane dursley gloucestershire GL11 4JN
14 Mar 2008 288c Director and Secretary's Change of Particulars / peter holmes / 14/03/2008 /
14 Mar 2008 288c Director and Secretary's Change of Particulars / peter holmes / 14/03/2008 / HouseName/Number was: , now: knowles cottage; Street was: 41 may lane, now: cranham; Post Town was: dursley, now: gloucester; Region was: gloucestershire, now: ; Post Code was: GL11 4JN, now: GL4 8JA; Country was: , now: united kingdom