Advanced company searchLink opens in new window

TRADITIONALBUILDERS.CO.UK LIMITED

Company number 06520092

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 DS01 Application to strike the company off the register
15 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-16
  • GBP 2
16 Mar 2010 AD01 Registered office address changed from 57 Queen 'S Gate Mews South Kensington London SW7 5QN Uk on 16 March 2010
15 Mar 2010 CH01 Director's details changed for Charles John Baillie on 15 March 2010
07 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
24 Mar 2009 363a Return made up to 01/03/09; full list of members
04 Nov 2008 88(2) Ad 19/03/08-19/03/08 gbp si 100@1=100 gbp ic 102/202
27 Oct 2008 288a Director appointed charles john baillie
14 Apr 2008 88(2) Ad 19/03/08 gbp si 100@1=100 gbp ic 2/102
27 Mar 2008 288b Appointment Terminated Director michael waugh
07 Mar 2008 288a Director appointed mr michael waugh
06 Mar 2008 287 Registered office changed on 06/03/2008 from 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW england
06 Mar 2008 288a Secretary appointed mr roger tuffs
06 Mar 2008 288b Appointment Terminated Secretary pemex services LIMITED
06 Mar 2008 288b Appointment Terminated Director amersham services LIMITED
06 Mar 2008 288b Appointment Terminated Director pemex services LIMITED
01 Mar 2008 NEWINC Incorporation