TCP CONSTRUCTION LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/02/2314 February 2023 Final Gazette dissolved following liquidation

View Document

14/11/2214 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-13

View Document

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

View Document

03/06/153 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/146 October 2014 COMPANY NAME CHANGED TCP CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 06/10/14

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077064540001

View Document

26/07/1326 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL-ANNE BRUNT

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR NIGEL EDWARD ROBERT BRUNT

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

12/03/1312 March 2013 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 DIRECTOR APPOINTED CARO-ANNE BRUNT

View Document

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

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRY

View Document

15/07/1115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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