T & A HOME IMPROVEMENTS NORTH WEST LTD
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
| 12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 26/09/2426 September 2024 | Termination of appointment of Thomas John Philpott as a director on 2024-09-26 |
| 26/09/2426 September 2024 | Application to strike the company off the register |
| 13/04/2413 April 2024 | Certificate of change of name |
| 08/01/248 January 2024 | Confirmation statement made on 2023-10-05 with no updates |
| 05/10/235 October 2023 | Registered office address changed from 150a Preston Old Road Blackpool FY3 9QP England to 29 Whitegate Drive Whitegate Drive Blackpool FY3 9AA on 2023-10-05 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 13/01/2313 January 2023 | Certificate of change of name |
| 05/01/235 January 2023 | Appointment of Mr Thomas John Philpott as a director on 2023-01-05 |
| 05/01/235 January 2023 | Confirmation statement made on 2023-01-05 with updates |
| 05/01/235 January 2023 | Change of details for Mr Aaron Philpott as a person with significant control on 2023-01-05 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 30/06/2130 June 2021 | Cessation of Tony Philpott as a person with significant control on 2021-06-28 |
| 29/06/2129 June 2021 | Termination of appointment of Tony Philpott as a director on 2021-06-28 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/10/2029 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 01/07/191 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 30/03/1930 March 2019 | COMPANY NAME CHANGED TP TARMACING CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/03/19 |
| 06/03/196 March 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/01/1931 January 2019 | COMPANY NAME CHANGED A P PAVING & LANDSCAPES LIMITED CERTIFICATE ISSUED ON 31/01/19 |
| 17/01/1917 January 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 06/10/176 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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