- Company Overview for TADCL CONSTRUCTION LIMITED (05584509)
- Filing history for TADCL CONSTRUCTION LIMITED (05584509)
- People for TADCL CONSTRUCTION LIMITED (05584509)
- More for TADCL CONSTRUCTION LIMITED (05584509)
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
|
|
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 |