T A P BUILDING SERVICES LTD

Company Documents

DateDescription
23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/10/2423 October 2024 Final Gazette dissolved following liquidation

View Document

23/07/2423 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

30/03/2430 March 2024 Appointment of a voluntary liquidator

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

08/04/228 April 2022 Statement of affairs

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Registered office address changed from 11 Monoux Road Wootton Bedford MK43 9JR United Kingdom to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2022-04-07

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

22/03/2122 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR CHARLES FINCH

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR NICHOLAS FINCH

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/04/167 April 2016 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