T P BUILDING & CONSTRUCTION LIMITED

06977298
DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

Documents

Documents
Date Category Description Pages
06 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
06 Feb 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 15 Buy now
01 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
31 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
15 Nov 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Nov 2021 resolution Resolution 1 Buy now
03 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 7 Buy now
22 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Annual Accounts 7 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 7 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2016 accounts Annual Accounts 4 Buy now
31 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2016 accounts Annual Accounts 13 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
02 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2015 officers Termination of appointment of secretary (Accountax Agency Ltd) 1 Buy now
29 Dec 2014 accounts Annual Accounts 8 Buy now
11 Aug 2014 annual-return Annual Return 3 Buy now
07 Aug 2013 annual-return Annual Return 3 Buy now
18 Jun 2013 accounts Annual Accounts 8 Buy now
14 Jan 2013 officers Change of particulars for director (Mr Piotr Andrzej Pankiewicz) 2 Buy now
22 Sep 2012 annual-return Annual Return 3 Buy now
27 Jun 2012 officers Appointment of director (Mr Piotr Andrzej Pankiewicz) 2 Buy now
27 Jun 2012 officers Termination of appointment of director (Tomasz Pankiewicz) 1 Buy now
15 Jun 2012 accounts Annual Accounts 7 Buy now
18 Aug 2011 accounts Annual Accounts 8 Buy now
05 Aug 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 9 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 officers Change of particulars for director (Mr Tomasz Piotr Pankiewicz) 2 Buy now
04 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2010 officers Change of particulars for corporate secretary (Accountax Agency Ltd) 2 Buy now
03 Aug 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/03/2010 1 Buy now
03 Aug 2009 officers Director appointed mr tomasz piotr pankiewicz 1 Buy now
03 Aug 2009 capital Ad 30/07/09\gbp si 100@1=100\gbp ic 2/102\ 2 Buy now
03 Aug 2009 officers Secretary appointed accountax agency LTD 1 Buy now
31 Jul 2009 officers Appointment terminated director elizabeth davies 1 Buy now
31 Jul 2009 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
30 Jul 2009 incorporation Incorporation Company 13 Buy now