T&LKS PROJECT MANAGEMENT LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Completion of winding up

View Document

17/03/2317 March 2023 Order of court to wind up

View Document

23/02/2323 February 2023 Confirmation statement made on 2020-03-09 with updates

View Document

22/02/2322 February 2023 Change of details for Mr Luke Smith as a person with significant control on 2023-02-08

View Document

22/02/2322 February 2023 Director's details changed for Mr Luke Kieran Smith on 2023-02-08

View Document

16/02/2316 February 2023 Registered office address changed from 11 Sadlers Lane Winnersh Wokingham RG41 5AJ England to 7 Station Industrial Estate Oxford Road Wokingham RG41 2YQ on 2023-02-16

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/05/2026 May 2020 CESSATION OF TERRENCE SMITH AS A PSC

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM C/O MILLWARD, MAY & CO SUITE 9 MARKET HOUSE 21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP ENGLAND

View Document

26/05/2026 May 2020 CESSATION OF DIANE SUSAN SMITH AS A PSC

View Document

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

View Accounts

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERRENCE SMITH

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DIANE SMITH

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

14/08/1914 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR LUKE KIERAN SMITH

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE SMITH

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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