Advanced company searchLink opens in new window

TRIPOD BUILDING SERVICES LIMITED

Company number 09175946

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 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Pactitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022
30 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 24 June 2022
08 Jul 2021 AD01 Registered office address changed from 46 Station Road Ystradgynlais Swansea SA9 1NX Wales to C/O Anderson Brookes Insolvency Pactitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 8 July 2021
05 Jul 2021 600 Appointment of a voluntary liquidator
05 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-25
05 Jul 2021 LIQ02 Statement of affairs
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
28 Aug 2018 PSC07 Cessation of Andrew James Ian Downie as a person with significant control on 31 October 2017
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
03 Nov 2017 TM01 Termination of appointment of Andrew James Ian Downie as a director on 31 October 2017
18 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with updates
16 Aug 2017 PSC07 Cessation of Mark Anthony Sansum as a person with significant control on 13 January 2017
16 Aug 2017 PSC07 Cessation of Mark Anthony Sansum as a person with significant control on 13 January 2017
22 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Jan 2017 TM01 Termination of appointment of Mark Anthony Sansum as a director on 13 January 2017
13 Jan 2017 TM02 Termination of appointment of Mark Anthony Sansum as a secretary on 13 January 2017
20 Dec 2016 AD01 Registered office address changed from First Floor, 98, Walter Road Swansea SA1 5QJ to 46 Station Road Ystradgynlais Swansea SA9 1NX on 20 December 2016
18 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015