TRUBUILDINGSYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/07/236 July 2023 | Termination of appointment of Francis Mark Elkins as a director on 2023-06-30 |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | Application to strike the company off the register |
20/02/2320 February 2023 | Appointment of Mr Alan Richard Williams as a director on 2023-02-15 |
30/09/2230 September 2022 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Micro company accounts made up to 2021-04-30 |
01/11/211 November 2021 | Appointment of Tpg Management Services Limited as a secretary on 2021-10-26 |
01/11/211 November 2021 | Appointment of Mr Francis Mark Elkins as a director on 2021-10-26 |
01/11/211 November 2021 | Appointment of Tp Directors Ltd as a director on 2021-10-26 |
01/11/211 November 2021 | Termination of appointment of Andrew Melville Hamilton as a director on 2021-10-26 |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / STAIRCRAFT GROUP LIMITED / 10/06/2019 |
20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM DUNNS CLOSE NUNEATON WARWICKSHIRE CV11 4NF ENGLAND |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MELVILLE HAMILTON / 10/06/2019 |
26/04/1926 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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