- Company Overview for TL SCAFFOLDING LTD (08838176)
- Filing history for TL SCAFFOLDING LTD (08838176)
- People for TL SCAFFOLDING LTD (08838176)
- More for TL SCAFFOLDING LTD (08838176)
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) |
---|---|---|---|
16 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
25 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
25 Jul 2018 | PSC01 | Notification of Kenneth Lungley as a person with significant control on 23 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Ante Lucic as a director on 24 July 2018 | |
25 Jul 2018 | PSC07 | Cessation of Ante Lucic as a person with significant control on 23 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from C/O Ante Lucic Flat 7 103-105 Mawney Road Romford RM7 7JA to 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP on 25 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Kenneth Lungley as a director on 23 July 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
18 May 2016 | AP04 | Appointment of Brentwood Secretaries Ltd as a secretary on 18 May 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
24 Jan 2014 | CH01 | Director's details changed for Tony Lucic on 10 January 2014 | |
24 Jan 2014 | AD01 | Registered office address changed from C/O Care of: Tony Lucic Flat 7 Io3-105 Mawney Rd Romford Essex RM7 7JA England on 24 January 2014 |