TRUMAN DESIGN AND BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
27/05/2527 May 2025 | Statement of affairs |
20/05/2520 May 2025 | Appointment of a voluntary liquidator |
20/05/2520 May 2025 | Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-05-20 |
20/05/2520 May 2025 | Resolutions |
15/05/2515 May 2025 | Registered office address changed from Unit G1 Lynstock Way Lostock Bolton BL6 4SA England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-05-15 |
25/09/2425 September 2024 | Appointment of Mr Ian Wilkinson as a director on 2024-06-03 |
21/06/2421 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2023-12-31 |
20/06/2420 June 2024 | Satisfaction of charge 101963640001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
30/03/2330 March 2023 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD England to Unit G1 Lynstock Way Lostock Bolton BL6 4SA on 2023-03-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Termination of appointment of William Prew as a director on 2022-10-31 |
16/05/2216 May 2022 | Appointment of Mr Nicholas Riley as a director on 2022-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Appointment of Mr William Prew as a director on 2021-10-11 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-23 with updates |
01/07/211 July 2021 | Cessation of Andy Dunster as a person with significant control on 2020-03-10 |
01/07/211 July 2021 | Notification of David Wheeler as a person with significant control on 2020-03-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/06/209 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/10/1921 October 2019 | REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 82 KING STREET MANCHESTER M2 4WQ ENGLAND |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
02/05/182 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
02/05/182 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CURRSHO FROM 31/05/2017 TO 31/12/2016 |
27/09/1727 September 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
21/03/1721 March 2017 | DIRECTOR APPOINTED MR DAVID ROBERT WHEELER |
21/03/1721 March 2017 | DIRECTOR APPOINTED DANIEL LEWIS |
17/03/1717 March 2017 | ADOPT ARTICLES 06/03/2017 |
15/08/1615 August 2016 | REGISTERED OFFICE CHANGED ON 15/08/2016 FROM TRUMAN DESIGN AND BUILD LTD GREENGATE STREET OLDHAM OL4 1DG UNITED KINGDOM |
24/05/1624 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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