TOTAL DRAINAGE & CONSTRUCTION SUPPLIES LIMITED
Company number 11334701
- Company Overview for TOTAL DRAINAGE & CONSTRUCTION SUPPLIES LIMITED (11334701)
- Filing history for TOTAL DRAINAGE & CONSTRUCTION SUPPLIES LIMITED (11334701)
- People for TOTAL DRAINAGE & CONSTRUCTION SUPPLIES LIMITED (11334701)
- Insolvency for TOTAL DRAINAGE & CONSTRUCTION SUPPLIES LIMITED (11334701)
- More for TOTAL DRAINAGE & CONSTRUCTION SUPPLIES LIMITED (11334701)
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) |
---|---|---|---|
11 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Feb 2024 | AD01 | Registered office address changed from Unit 1 Hawkshaw Farm Business Park Longsight Road Clayton Le Dale Blackburn BB2 7JA England to Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 12 February 2024 | |
09 Feb 2024 | LIQ02 | Statement of affairs | |
09 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
14 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with updates | |
05 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2022 | TM01 | Termination of appointment of Gillian Green as a director on 22 February 2022 | |
04 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
11 May 2020 | PSC07 | Cessation of Gillian Green as a person with significant control on 30 April 2020 | |
11 May 2020 | PSC01 | Notification of Andrew Gibson as a person with significant control on 30 April 2020 | |
11 May 2020 | AP01 | Appointment of Mr Andrew Gibson as a director on 30 April 2020 | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
18 May 2018 | AD01 | Registered office address changed from Unit 4 Appleby Business Centre Appleby Street Blackburn BB1 3BL United Kingdom to Unit 1 Hawkshaw Farm Business Park Longsight Road Clayton Le Dale Blackburn BB2 7JA on 18 May 2018 | |
28 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-28
|