Advanced company searchLink opens in new window

TOTAL DRAINAGE & CONSTRUCTION SUPPLIES LIMITED

Company number 11334701

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-30
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-28
  • GBP 100