TIMPERLEY BUILDING CONTRACTORS LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
08/03/248 March 2024 | Confirmation statement made on 2024-01-12 with no updates |
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 |
17/08/2317 August 2023 | Confirmation statement made on 2023-01-12 with no updates |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Micro company accounts made up to 2023-01-31 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
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 |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
19/05/2119 May 2021 | DISS40 (DISS40(SOAD)) |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
18/05/2118 May 2021 | CESSATION OF GILLIAN BURGESS AS A PSC |
04/05/214 May 2021 | FIRST GAZETTE |
10/02/2110 February 2021 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN BURGESS |
10/02/2110 February 2021 | APPOINTMENT TERMINATED, SECRETARY GILLIAN BURGESS |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/04/204 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
22/01/1722 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
10/03/1610 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
26/10/1526 October 2015 | DIRECTOR APPOINTED MRS GILLIAN BURGESS |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
26/02/1426 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/04/138 April 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/05/1222 May 2012 | DISS40 (DISS40(SOAD)) |
21/05/1221 May 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
08/05/128 May 2012 | FIRST GAZETTE |
17/05/1117 May 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
27/03/1127 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY BURGESS / 12/01/2010 |
08/02/108 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
16/07/0916 July 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | DISS40 (DISS40(SOAD)) |
11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
19/05/0919 May 2009 | FIRST GAZETTE |
06/11/086 November 2008 | PREVSHO FROM 31/03/2008 TO 31/01/2008 |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
11/01/0811 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
25/01/0725 January 2007 | S366A DISP HOLDING AGM 12/01/07 |
12/01/0712 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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