TRUBUILDINGSYSTEMS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/07/236 July 2023 Termination of appointment of Francis Mark Elkins as a director on 2023-06-30

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Appointment of Mr Alan Richard Williams as a director on 2023-02-15

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Appointment of Tpg Management Services Limited as a secretary on 2021-10-26

View Document

01/11/211 November 2021 Appointment of Mr Francis Mark Elkins as a director on 2021-10-26

View Document

01/11/211 November 2021 Appointment of Tp Directors Ltd as a director on 2021-10-26

View Document

01/11/211 November 2021 Termination of appointment of Andrew Melville Hamilton as a director on 2021-10-26

View Document

29/10/2129 October 2021 Registered office address changed from Staircraft Building Colliery Lane North Bayton Road Industrial Estate Coventry West Midlands CV7 9NW England to Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 2021-10-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / STAIRCRAFT GROUP LIMITED / 10/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NF ENGLAND

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MELVILLE HAMILTON / 10/06/2019

View Document

26/04/1926 April 2019 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