TRAVERS CONTRACTORS LTD
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Compulsory strike-off action has been suspended |
04/04/254 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
29/01/2429 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
22/01/2222 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/04/216 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 5 DOWNSVIEW CHATHAM KENT ME5 0AP ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/10/2023 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CYRIL TRAVERS / 23/10/2020 |
23/10/2023 October 2020 | REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 4 BRACKNELL WALK BEWBUSH CRAWLEY WEST SUSSEX RH11 6EG UNITED KINGDOM |
23/10/2023 October 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN CYRIL TRAVERS / 23/10/2020 |
23/12/1923 December 2019 | 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