Advanced company searchLink opens in new window

T&S LONDON CONSTRUCTION LIMITED

Company number 06727421

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)
09 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
09 Aug 2016 600 Appointment of a voluntary liquidator
15 May 2015 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Benfleet Essex SS7 2BT to 40a Station Road Upminster Essex RM14 2TR on 15 May 2015
14 May 2015 4.20 Statement of affairs with form 4.19
14 May 2015 600 Appointment of a voluntary liquidator
01 Apr 2015 TM01 Termination of appointment of Harrison Adam Bellinger as a director on 21 November 2014
04 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 500
13 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
04 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 500
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 500
28 Nov 2013 AP01 Appointment of Mr Harrison Adam Bellinger as a director
06 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2013 AR01 Annual return made up to 20 October 2012 with full list of shareholders
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2012 AP01 Appointment of Christopher William Alborough as a director
12 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Dec 2011 AD01 Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX on 14 December 2011
14 Dec 2011 AP01 Appointment of Vincent Hugh Mcmanus as a director
14 Dec 2011 AP01 Appointment of Mr Wayne Thomas Bibby as a director
14 Dec 2011 CH01 Director's details changed for Mr Terry Lee Tucker on 1 November 2011
14 Dec 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
22 Aug 2011 TM01 Termination of appointment of Janine Rees as a director