T & L CONTRACTING SUPPORT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewLiquidators' statement of receipts and payments to 2025-05-31

View Document

30/07/2430 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

19/05/2419 May 2024 Appointment of a voluntary liquidator

View Document

19/05/2419 May 2024 Removal of liquidator by court order

View Document

18/07/2318 July 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

10/07/2310 July 2023 Removal of liquidator by court order

View Document

10/07/2310 July 2023 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Liquidators' statement of receipts and payments to 2021-05-31

View Document

06/07/216 July 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Removal of liquidator by court order

View Document

10/08/1810 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2018:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1813 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/05/2017:LIQ. CASE NO.1

View Document

17/08/1617 August 2016 STATEMENT OF AFFAIRS/4.19

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM KINTYRE HOUSE 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

16/06/1616 June 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/06/1616 June 2016 STATEMENT OF AFFAIRS/4.19

View Document

16/06/1616 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/164 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

19/10/1519 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

26/07/1526 July 2015 CORPORATE SECRETARY APPOINTED NB CONSULTING LIMITED

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, SECRETARY COSEC INFO LIMITED

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR KARIM MOUDI

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JESSE RUSSELL

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM JOHN COLETTA & CO CHARTERED SECRETARIES 142 NORTHAMPTON ROAD WELLINGBOROUGH NORTHANTS NN8 3PJ

View Document

24/10/1424 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

08/02/148 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/136 December 2013 PREVSHO FROM 30/09/2013 TO 31/05/2013

View Document

17/10/1317 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/12/123 December 2012 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/11/1214 November 2012 AUDITOR'S RESIGNATION

View Document

29/10/1229 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 SECOND FILING WITH MUD 13/09/11 FOR FORM AR01

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/12/1130 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COLETTA

View Document

14/10/1114 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED JESSE RUSSELL

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM, 136 TUDOR CRESCENT, ILFORD, ESSEX, IG6 2SD

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR JOHN COLETTA

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE NIRMALA

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE NIRMALA

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY JOACHIM VICTOR

View Document

02/11/102 November 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/10/0927 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0826 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 SECRETARY APPOINTED COSEC INFO LIMITED

View Document

03/12/073 December 2007 COMPANY NAME CHANGED T & L CONTRACTING LIMITED CERTIFICATE ISSUED ON 03/12/07

View Document

13/09/0713 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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