- Company Overview for TRIPOD BUILDING SERVICES LIMITED (09175946)
- Filing history for TRIPOD BUILDING SERVICES LIMITED (09175946)
- People for TRIPOD BUILDING SERVICES LIMITED (09175946)
- Insolvency for TRIPOD BUILDING SERVICES LIMITED (09175946)
- More for TRIPOD BUILDING SERVICES LIMITED (09175946)
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
|
|
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 |