TRAVERS CONTRACTORS LTD

Company Documents

DateDescription
04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/04/254 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

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

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

23/12/2323 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 5 DOWNSVIEW CHATHAM KENT ME5 0AP ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CYRIL TRAVERS / 23/10/2020

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 4 BRACKNELL WALK BEWBUSH CRAWLEY WEST SUSSEX RH11 6EG UNITED KINGDOM

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN CYRIL TRAVERS / 23/10/2020

View Document

23/12/1923 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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