Download leads from Nexok and grow your business. Find out more

TBA Construction Limited

Documents

Total Documents25
Total Pages101

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off
4 July 2017Final Gazette dissolved via compulsory strike-off
13 May 2017Compulsory strike-off action has been suspended
13 May 2017Compulsory strike-off action has been suspended
28 March 2017First Gazette notice for compulsory strike-off
28 March 2017First Gazette notice for compulsory strike-off
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
4 August 2016Termination of appointment of Shaun Wilson as a director on 31 July 2016
4 August 2016Termination of appointment of Shaun Wilson as a director on 31 July 2016
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
4 April 2016Registered office address changed from 11 Mickleburgh Hill Herne Bay Kent CT6 6AA to 14 Streetfield Herne Herne Bay Kent CT6 7AT on 4 April 2016
4 April 2016Registered office address changed from 11 Mickleburgh Hill Herne Bay Kent CT6 6AA to 14 Streetfield Herne Herne Bay Kent CT6 7AT on 4 April 2016
28 July 2015Total exemption small company accounts made up to 31 March 2015
28 July 2015Total exemption small company accounts made up to 31 March 2015
3 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
3 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
10 September 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Mickleburgh Hill Herne Bay Kent CT6 6AA on 10 September 2014
10 September 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 11 Mickleburgh Hill Herne Bay Kent CT6 6AA on 10 September 2014
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed