TEXO SCAFFOLDING AND CONSTRUCTION LIMITED
Company number 07028515
- Company Overview for TEXO SCAFFOLDING AND CONSTRUCTION LIMITED (07028515)
- Filing history for TEXO SCAFFOLDING AND CONSTRUCTION LIMITED (07028515)
- People for TEXO SCAFFOLDING AND CONSTRUCTION LIMITED (07028515)
- Charges for TEXO SCAFFOLDING AND CONSTRUCTION LIMITED (07028515)
- Insolvency for TEXO SCAFFOLDING AND CONSTRUCTION LIMITED (07028515)
- More for TEXO SCAFFOLDING AND CONSTRUCTION LIMITED (07028515)
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 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 October 2024 | |
16 Oct 2023 | AD01 | Registered office address changed from Texo House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 16 October 2023 | |
16 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2023 | LIQ02 | Statement of affairs | |
06 Sep 2023 | TM01 | Termination of appointment of Anthony Stephen Curry as a director on 5 September 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Gary Joseph Silke as a director on 30 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Michael Kelly Burt as a director on 20 June 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Adam Colin Smyth as a director on 17 April 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2023 | TM01 | Termination of appointment of Robert William Hayward as a director on 24 January 2023 | |
07 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
09 Sep 2022 | AP01 | Appointment of Mr Adam Colin Smyth as a director on 7 September 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr Anthony Stephen Curry as a director on 7 September 2022 | |
09 Sep 2022 | AP01 | Appointment of Mr Gary Joseph Silke as a director on 7 September 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
24 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from Margaret House Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ England to Texo House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 26 February 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Robert William Hayward as a person with significant control on 31 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 8 Stepfield Witham Essex CM8 3th to Margaret House Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ on 29 October 2018 |