- Company Overview for T & S CONSTRUCTION (PEMBROKESHIRE) LIMITED (08230310)
- Filing history for T & S CONSTRUCTION (PEMBROKESHIRE) LIMITED (08230310)
- People for T & S CONSTRUCTION (PEMBROKESHIRE) LIMITED (08230310)
- More for T & S CONSTRUCTION (PEMBROKESHIRE) LIMITED (08230310)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2016 | DS01 | Application to strike the company off the register | |
27 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 May 2015 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
14 Jan 2013 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
30 Oct 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
10 Oct 2012 | AP01 | Appointment of Stephen Griffiths as a director | |
27 Sep 2012 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
26 Sep 2012 | NEWINC | Incorporation |