Advanced company searchLink opens in new window

TEKTON CONSTRUCTION LIMITED

Company number 06228081

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)
06 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Mar 2010 AD01 Registered office address changed from 158C Liverpool Road North Maghull Liverpool Merseyside L31 2HP on 24 March 2010
30 Jun 2009 363a Return made up to 26/04/09; full list of members
30 Jun 2009 353 Location of register of members
30 Jun 2009 190 Location of debenture register
19 Feb 2009 AA Accounts made up to 30 June 2008
03 Jul 2008 287 Registered office changed on 03/07/2008 from 33-45 parr street studios parr street liverpool merseyside L1 4JN england
23 Jun 2008 288c Director and Secretary's Change of Particulars / ashanthi holmes / 23/06/2008 / HouseName/Number was: greenslates, now: green slates
20 Jun 2008 363a Return made up to 26/04/08; full list of members
20 Jun 2008 287 Registered office changed on 20/06/2008 from barnston house beacon lane heswall wirral CH60 0EE
20 Jun 2008 190 Location of debenture register
20 Jun 2008 353 Location of register of members
20 Jun 2008 288c Director and Secretary's Change of Particulars / ashanthi fonseka / 25/04/2008 / Surname was: fonseka, now: holmes; HouseName/Number was: , now: greenslates; Street was: greenslates, now: plex lane; Area was: plex lane, now: ; Country was: , now: england
14 May 2007 88(2)R Ad 26/04/07--------- £ si 99@1=99 £ ic 1/100
14 May 2007 225 Accounting reference date extended from 30/04/08 to 30/06/08
14 May 2007 288b Director resigned
14 May 2007 288b Secretary resigned
14 May 2007 288a New secretary appointed;new director appointed
14 May 2007 288a New director appointed
26 Apr 2007 NEWINC Incorporation