TRAVERS CONSTRUCTION LTD.

Company Documents

DateDescription
30/04/2530 April 2025 Statement of affairs

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Resolutions

View Document

10/04/2510 April 2025 Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW to Begbies Traynor (Central) Llp Unit 1-3 Hilltop Busines Park Devizes Road Salisbury Wiltshire SP3 4UF on 2025-04-10

View Document

10/11/2310 November 2023 Compulsory strike-off action has been suspended

View Document

10/11/2310 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/03/2031 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY TRAVERS

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/03/196 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/04/1813 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/06/1611 June 2016 COMPANY NAME CHANGED IKON BUILDERS LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

21/05/1621 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TRAVERS / 15/12/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/01/147 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TRAVERS / 16/07/2013

View Document

09/07/139 July 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

19/06/1319 June 2013 DISS40 (DISS40(SOAD))

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1220 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TRAVERS / 14/12/2010

View Document

24/11/1024 November 2010 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