TIDYSITE BUILDING AND CONSTRUCTION SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
| 12/06/2512 June 2025 | Removal of liquidator by court order |
| 23/04/2523 April 2025 | Appointment of a voluntary liquidator |
| 27/11/2427 November 2024 | Liquidators' statement of receipts and payments to 2024-09-03 |
| 07/10/237 October 2023 | Statement of affairs |
| 15/09/2315 September 2023 | Registered office address changed from The John Laird Centre Park Road North Birkenhead Merseyside CH41 4EZ United Kingdom to Trinity House 28-30 Blucher St Birmingham B1 1QH on 2023-09-15 |
| 15/09/2315 September 2023 | Resolutions |
| 15/09/2315 September 2023 | Resolutions |
| 15/09/2315 September 2023 | Appointment of a voluntary liquidator |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 07/07/237 July 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 16/02/2216 February 2022 | Unaudited abridged accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 07/10/197 October 2019 | 31/07/19 UNAUDITED ABRIDGED |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 15/10/1815 October 2018 | 31/07/18 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 19/10/1719 October 2017 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 21/03/1621 March 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O NUNN AND CO THE JOHN LAIRD CENTRE PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 4EZ |
| 03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 03/03/153 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 19/02/1419 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 29/07/1329 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 14/08/1214 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM OFFICE 1 PARK ENTRANCE BUSINESS CENTRE 2 PARK ROAD NORTH BIRKENHEAD MERSEYSIDE CH41 4EZ ENGLAND |
| 09/08/119 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 28/10/1028 October 2010 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 54-56 PARK ROAD SOUTH PRENTON BIRKENHEAD MERSEYSIDE CH43 4UY |
| 19/08/1019 August 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM SAMUEL HUGHES / 15/07/2010 |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 20/07/0920 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 8 GORSEYVILLE ROAD BEBINGTON WIRRAL MERSEYSIDE CH63 2QG |
| 22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY KEVIN BREWER |
| 15/07/0815 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TIDYSITE BUILDING AND CONSTRUCTION SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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