A T STRUCTURAL CARPENTRY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Liquidators' statement of receipts and payments to 2025-09-16 |
| 23/09/2423 September 2024 | Appointment of a voluntary liquidator |
| 23/09/2423 September 2024 | Resolutions |
| 23/09/2423 September 2024 | Statement of affairs |
| 23/09/2423 September 2024 | Registered office address changed from Cumberland House 24 - 28 Baxter Avenue Southend on Sea Essex SS2 6HZ to 269 Church Street Blackpool Lancashire FY1 3PB on 2024-09-23 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-25 with updates |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-25 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES WILLIS / 16/01/2019 |
| 17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ALEX JAMES WILLIS / 16/01/2019 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
| 04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLAIM ROBERT GRAY / 30/03/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/03/1730 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES WILLIS / 30/03/2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/05/1626 May 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 01/04/161 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX JAMES WILLIS / 01/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/05/1511 May 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/06/142 June 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/03/1325 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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