- Company Overview for TOTAL SITE CONSTRUCTION LTD (06647389)
- Filing history for TOTAL SITE CONSTRUCTION LTD (06647389)
- People for TOTAL SITE CONSTRUCTION LTD (06647389)
- Charges for TOTAL SITE CONSTRUCTION LTD (06647389)
- Insolvency for TOTAL SITE CONSTRUCTION LTD (06647389)
- More for TOTAL SITE CONSTRUCTION LTD (06647389)
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) |
---|---|---|---|
26 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2016 | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2015 | |
20 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2014 | |
23 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2013 | |
14 May 2013 | LIQ MISC | Insolvency:re sec of state release of liq | |
14 May 2013 | LIQ MISC | Insolvency:re sec of ststae release of liq | |
03 Apr 2013 | AD01 | Registered office address changed from First House Davidson House Reading Berkshire RG1 3EU on 3 April 2013 | |
02 Apr 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
02 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2012 | 2.24B | Administrator's progress report to 13 June 2012 | |
13 Jun 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Mar 2012 | 2.23B | Result of meeting of creditors | |
28 Feb 2012 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 28 February 2012 | |
28 Feb 2012 | 2.17B | Statement of administrator's proposal | |
27 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
23 Feb 2012 | 2.12B | Appointment of an administrator | |
25 Jan 2012 | CH01 | Director's details changed for Mr Andrew Cosias on 24 January 2012 | |
25 Jan 2012 | CH03 | Secretary's details changed for Andrew Cosias on 24 January 2012 | |
26 Aug 2011 | AR01 |
Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
19 Apr 2011 | AD01 | Registered office address changed from 169a Manor Road Chigwell Essex IG7 5QB on 19 April 2011 | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Bryan Lock on 15 July 2010 |