P.J. TAPPING AND SONS CONSTRUCTION LIMITED

Company Documents

DateDescription
05/02/165 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/155 November 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/11/155 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/155 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/153 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2014

View Document

21/01/1421 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2013

View Document

11/12/1211 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1211 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM OLD RIFLE RANGE FARM RIFLE RANGE ROAD GREAT KIMBLE AYLESBURY BUCKINGHAMSHIREHP17 0XS

View Document

04/12/124 December 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/05/123 May 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2012

View Document

18/04/1118 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011:LIQ. CASE NO.1

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/04/1019 April 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2010:LIQ. CASE NO.1

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/04/0924 April 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00001700

View Document

02/04/092 April 2009 RETURN MADE UP TO 21/03/09; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/07/0814 July 2008 RETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/12/0417 December 2004 NC INC ALREADY ADJUSTED 19/11/04

View Document

17/12/0417 December 2004 � NC 100/50000 19/11/04

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/05/0414 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

08/04/038 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/04/015 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 52B PRINCES INDUSTRIAL ESTATE SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9PX

View Document

07/04/007 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/04/00

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/9920 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/991 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/991 May 1999 NEW SECRETARY APPOINTED

View Document

01/05/991 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/991 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/06/9815 June 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 COMPANY NAME CHANGED P.J. TAPPING AND SONS LIMITED CERTIFICATE ISSUED ON 12/01/98

View Document

18/12/9718 December 1997 COMPANY NAME CHANGED P.J. TAPPING CONSTRUCTION LIMITE D CERTIFICATE ISSUED ON 19/12/97

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: PETELA HOUSE 6A SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKS HP17 9DT

View Document

08/03/968 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

26/09/9426 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/03/9421 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/08/9017 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 24/01/89; NO CHANGE OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

16/06/8816 June 1988 RETURN MADE UP TO 20/01/88; NO CHANGE OF MEMBERS

View Document

18/09/8718 September 1987 REGISTERED OFFICE CHANGED ON 18/09/87 FROM: G OFFICE CHANGED 18/09/87 16 BELL STREET PRINCES KISBOROUGH BUCKS

View Document

16/09/8716 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

08/01/878 January 1987 Accounts for a small company made up to 1985-11-30

View Document

01/01/871 January 1987

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company