TCP CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved following liquidation |
14/02/2314 February 2023 | Final Gazette dissolved following liquidation |
14/11/2214 November 2022 | Return of final meeting in a creditors' voluntary winding up |
09/02/229 February 2022 | Registered office address changed from C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL to Galley House Moon Lane Barnet EN5 5YL on 2022-02-09 |
09/11/219 November 2021 | Liquidators' statement of receipts and payments to 2021-09-13 |
05/11/215 November 2021 | Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2021-11-05 |
03/06/153 June 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/10/146 October 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/10/146 October 2014 | COMPANY NAME CHANGED TCP CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 06/10/14 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
08/04/148 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
23/10/1323 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077064540001 |
26/07/1326 July 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
07/06/137 June 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROL-ANNE BRUNT |
07/06/137 June 2013 | DIRECTOR APPOINTED MR NIGEL EDWARD ROBERT BRUNT |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 1 October 2012 |
12/03/1312 March 2013 | PREVEXT FROM 31/07/2012 TO 30/09/2012 |
01/10/121 October 2012 | Annual accounts for year ending 01 Oct 2012 |
24/07/1224 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
05/08/115 August 2011 | DIRECTOR APPOINTED CARO-ANNE BRUNT |
04/08/114 August 2011 | REGISTERED OFFICE CHANGED ON 04/08/2011 FROM LOWER GROUND SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM |
04/08/114 August 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY |
15/07/1115 July 2011 | 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