TRIPOD BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/02/239 February 2023 Final Gazette dissolved following liquidation

View Document

09/11/229 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2227 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Pactitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-27

View Document

08/07/218 July 2021 Registered office address changed from 46 Station Road Ystradgynlais Swansea SA9 1NX Wales to C/O Anderson Brookes Insolvency Pactitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2021-07-08

View Document

05/07/215 July 2021 Appointment of a voluntary liquidator

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Statement of affairs

View Document

05/07/215 July 2021 Resolutions

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 CESSATION OF ANDREW JAMES IAN DOWNIE AS A PSC

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNIE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 CESSATION OF MARK ANTHONY SANSUM AS A PSC

View Document

16/08/1716 August 2017 CESSATION OF MARK ANTHONY SANSUM AS A PSC

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SANSUM

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, SECRETARY MARK SANSUM

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM FIRST FLOOR, 98, WALTER ROAD SWANSEA SA1 5QJ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/10/1420 October 2014 01/09/14 STATEMENT OF CAPITAL GBP 120

View Document

14/08/1414 August 2014 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