Advanced company searchLink opens in new window

TSS CONSTRUCTION LIMITED

Company number 06651997

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 AR01 Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 2
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Sep 2012 AA Total exemption small company accounts made up to 31 July 2010
21 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 AD01 Registered office address changed from C/O Taxlounge 196 Biscot Road Luton LU3 1AX England on 24 April 2012
24 Apr 2012 AP01 Appointment of Trevor Gayle as a director
24 Apr 2012 TM01 Termination of appointment of Zaheer Hussain as a director
25 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from 66 Whipperley Way Luton LU1 5LQ England on 7 July 2011
26 Mar 2011 AD01 Registered office address changed from 196 Biscot Road Luton Beds LU3 1AX United Kingdom on 26 March 2011
26 Mar 2011 AP01 Appointment of Mr Zaheer Nazir Hussain as a director
26 Mar 2011 TM01 Termination of appointment of Ashiq Hussain as a director
07 Nov 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
07 Nov 2010 CH01 Director's details changed for Ashiq Hussain on 1 May 2010
07 Nov 2010 AD01 Registered office address changed from 43 Millfield Road, Luton, Bedfordshire LU3 1RT Uk on 7 November 2010
07 Nov 2010 TM02 Termination of appointment of Imitaz Begum as a secretary
14 Aug 2010 DISS40 Compulsory strike-off action has been discontinued