TEXO SCAFFOLDING AND CONSTRUCTION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Liquidators' statement of receipts and payments to 2024-10-02 |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Registered office address changed from Texo House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 2023-10-16 |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Appointment of a voluntary liquidator |
16/10/2316 October 2023 | Statement of affairs |
06/09/236 September 2023 | Termination of appointment of Anthony Stephen Curry as a director on 2023-09-05 |
30/06/2330 June 2023 | Termination of appointment of Gary Joseph Silke as a director on 2023-06-30 |
21/06/2321 June 2023 | Appointment of Mr Michael Kelly Burt as a director on 2023-06-20 |
17/04/2317 April 2023 | Termination of appointment of Adam Colin Smyth as a director on 2023-04-17 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/01/2324 January 2023 | Termination of appointment of Robert William Hayward as a director on 2023-01-24 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/01/2124 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM MARGARET HOUSE BECKINGHAM BUSINESS PARK TOLLESHUNT MAJOR MALDON ESSEX CM9 8LZ ENGLAND |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAYWARD / 31/10/2018 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 8 STEPFIELD WITHAM ESSEX CM8 3TH |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAYWARD / 07/03/2018 |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/10/1424 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
11/06/1411 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070285150001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/10/1323 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
01/10/121 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAYWARD / 01/09/2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
05/01/125 January 2012 | COMPANY NAME CHANGED TEXO CONSTRUCTION SERVICES LTD CERTIFICATE ISSUED ON 05/01/12 |
14/10/1114 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
24/06/1124 June 2011 | PREVEXT FROM 30/09/2010 TO 31/12/2010 |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/11/1018 November 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
22/06/1022 June 2010 | COMPANY NAME CHANGED K&R CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 22/06/10 |
22/06/1022 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/09/0924 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TEXO SCAFFOLDING AND CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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