Advanced company searchLink opens in new window

TRADITIONAL & CONTEMPORARY CONTRACTS LIMITED

Company number 03149318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
19 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
19 Feb 2016 AP01 Appointment of Mrs Magdalena Joanna Lee as a director on 14 October 2015
19 Feb 2016 TM02 Termination of appointment of Edward David Lee as a secretary on 14 October 2015
19 Feb 2016 AP03 Appointment of Mr Leslie James Simner as a secretary on 14 October 2015
19 Feb 2016 TM01 Termination of appointment of Edward David Lee as a director on 14 October 2015
17 Nov 2015 MR04 Satisfaction of charge 11 in full
27 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
20 Mar 2015 AP01 Appointment of Mr Leslie James Simner as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Alexander Conrad Lee as a director on 20 March 2015
20 Mar 2015 AP01 Appointment of Mr Alexander Conrad Lee as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Leslie James Simner as a director on 20 March 2015
06 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
13 Feb 2015 AD04 Register(s) moved to registered office address 71 High Street Beckenham Kent BR3 1AW
13 Feb 2015 MR04 Satisfaction of charge 12 in full
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
02 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4