Advanced company searchLink opens in new window

TOTAL CONSTRUCTION CONCEPTS LIMITED

Company number 06653662

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)
21 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Dec 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-12-01
  • GBP 1
20 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
18 Mar 2011 AP03 Appointment of Mrs Diane Trant as a secretary
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mrs Diane Trant on 1 January 2010
27 Aug 2009 363a Return made up to 23/07/09; full list of members
27 Aug 2009 AA Accounts for a dormant company made up to 31 January 2009
14 Aug 2009 225 Accounting reference date shortened from 31/03/2009 to 31/01/2009
05 Aug 2009 287 Registered office changed on 05/08/2009 from 3 lane head house apperley lane rawdon leeds LS19 7DX
05 Aug 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
19 Feb 2009 288a Director appointed mrs diane trant
19 Feb 2009 288b Appointment terminated director john rukin
23 Jul 2008 NEWINC Incorporation