- Company Overview for TARGET BUILDERS MERCHANTS LIMITED (11661953)
- Filing history for TARGET BUILDERS MERCHANTS LIMITED (11661953)
- People for TARGET BUILDERS MERCHANTS LIMITED (11661953)
- Insolvency for TARGET BUILDERS MERCHANTS LIMITED (11661953)
- More for TARGET BUILDERS MERCHANTS LIMITED (11661953)
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 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jul 2024 | L64.07 | Completion of winding up | |
16 May 2022 | COCOMP | Order of court to wind up | |
13 Jan 2022 | AAMD | Amended accounts for a dormant company made up to 30 November 2019 | |
12 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
10 Sep 2020 | TM02 | Termination of appointment of Jagdeep Atwal as a secretary on 10 September 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 11 Landale Gardens Dartford DA1 2QB United Kingdom to New Marlborough House Arnolde Close Medway City Estate Rochester ME2 4QW on 2 July 2020 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Jun 2020 | AP03 | Appointment of Mrs Jagdeep Atwal as a secretary on 1 June 2020 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-06
|