T P BUILDING & CONSTRUCTION LIMITED

Company Documents

DateDescription
06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/05/246 May 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-11-01

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-11-01

View Document

31/01/2231 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31

View Document

16/11/2116 November 2021 Registered office address changed from 55 the Fairway Northolt Middlesex UB5 4SL to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-11-16

View Document

15/11/2115 November 2021 Statement of affairs

View Document

15/11/2115 November 2021 Appointment of a voluntary liquidator

View Document

15/11/2115 November 2021 Resolutions

View Document

15/11/2115 November 2021 Resolutions

View Document

03/07/213 July 2021 Change of details for Mr Piotr Andrzej Pankiewicz as a person with significant control on 2020-05-20

View Document

08/04/218 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/09/1525 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM UNIT 14 63 JEDDO ROAD LONDON W12 9EE

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, SECRETARY ACCOUNTAX AGENCY LTD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ANDRZEJ PANKIEWICZ / 01/12/2012

View Document

22/09/1222 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR TOMASZ PANKIEWICZ

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR PIOTR ANDRZEJ PANKIEWICZ

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/08/115 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ PIOTR PANKIEWICZ / 30/07/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 142 BECKLOW ROAD LONDON W12 9HJ UNITED KINGDOM

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTAX AGENCY LTD / 01/02/2010

View Document

03/08/093 August 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

03/08/093 August 2009 SECRETARY APPOINTED ACCOUNTAX AGENCY LTD

View Document

03/08/093 August 2009 DIRECTOR APPOINTED MR TOMASZ PIOTR PANKIEWICZ

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

30/07/0930 July 2009 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