TJA CONTRACTS BUILD LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/08/256 August 2025 NewFinal Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/06/243 June 2024 Appointment of a voluntary liquidator

View Document

01/06/241 June 2024 Removal of liquidator by court order

View Document

29/04/2429 April 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

02/05/232 May 2023 Liquidators' statement of receipts and payments to 2023-02-27

View Document

29/11/2129 November 2021 Termination of appointment of Charlotte Mills as a director on 2021-11-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / TODD ARNOLD / 01/02/2018

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MILLS / 01/02/2018

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

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

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM NO. 8 CALTHORPE ROAD BIRMINGHAM B15 1QT ENGLAND

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/02/165 February 2016 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