Advanced company searchLink opens in new window

TOTAL SITE CONSTRUCTION LTD

Company number 06647389

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)
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
  • GBP 100
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