TIMPERLEY BUILDING CONTRACTORS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

17/08/2317 August 2023 Registered office address changed from 92C Park Road Timperley Altrincham WA15 6TE England to 1D Hawthorn Avenue Timperley Altrincham WA15 6TS on 2023-08-17

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-01-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Registered office address changed from 36 Leicester Avenue Timperley Altrincham Cheshire WA15 6HR to 92C Park Road Timperley Altrincham WA15 6TE on 2022-04-05

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES

View Document

18/05/2118 May 2021 CESSATION OF GILLIAN BURGESS AS A PSC

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BURGESS

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY GILLIAN BURGESS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/03/176 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MRS GILLIAN BURGESS

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

21/05/1221 May 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

17/05/1117 May 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

27/03/1127 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY BURGESS / 12/01/2010

View Document

08/02/108 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

06/11/086 November 2008 PREVSHO FROM 31/03/2008 TO 31/01/2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

25/01/0725 January 2007 S366A DISP HOLDING AGM 12/01/07

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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