TOTAL CONTROLLED DEMOLITION SERVICES LIMITED
Company number 10883498
- Company Overview for TOTAL CONTROLLED DEMOLITION SERVICES LIMITED (10883498)
- Filing history for TOTAL CONTROLLED DEMOLITION SERVICES LIMITED (10883498)
- People for TOTAL CONTROLLED DEMOLITION SERVICES LIMITED (10883498)
- Charges for TOTAL CONTROLLED DEMOLITION SERVICES LIMITED (10883498)
- More for TOTAL CONTROLLED DEMOLITION SERVICES LIMITED (10883498)
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) |
---|---|---|---|
19 Dec 2024 | PSC07 | Cessation of Philip Jonathan Smith as a person with significant control on 13 December 2024 | |
19 Dec 2024 | PSC01 | Notification of William John Quinn as a person with significant control on 13 December 2024 | |
17 Dec 2024 | PSC01 | Notification of Philip Jonathan Smith as a person with significant control on 13 December 2024 | |
17 Dec 2024 | PSC07 | Cessation of William John Quinn as a person with significant control on 13 December 2024 | |
19 Jun 2024 | MR01 | Registration of charge 108834980001, created on 17 June 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
08 May 2024 | PSC01 | Notification of William John Quinn as a person with significant control on 8 May 2024 | |
08 May 2024 | PSC07 | Cessation of Lee Brash as a person with significant control on 8 May 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
01 Jun 2023 | AP01 | Appointment of Mr Andrew Corkery as a director on 1 June 2023 | |
24 Oct 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
05 Nov 2021 | PSC01 | Notification of Lee Brash as a person with significant control on 30 September 2021 | |
05 Nov 2021 | PSC07 | Cessation of Sharon Lisa Fogarty as a person with significant control on 30 September 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
09 Aug 2021 | AP01 | Appointment of Mr Lee Graham Grant Brash as a director on 9 August 2021 | |
08 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2021 | PSC07 | Cessation of Sharon Lisa Fogarty as a person with significant control on 6 January 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
06 Jan 2021 | PSC01 | Notification of Sharon Lisa Fogarty as a person with significant control on 1 December 2018 | |
06 Jan 2021 | AD01 | Registered office address changed from 64 Drake Street Rochdale OL16 1PA United Kingdom to Riverside House Total Controlled Demolition Services Ltd Park Road Stalybridge Cheshire SK15 1TA on 6 January 2021 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off |