Advanced company searchLink opens in new window

T & S CONSTRUCTION (PEMBROKESHIRE) LIMITED

Company number 08230310

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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