Advanced company searchLink opens in new window

TOTAL CONCEPT BUILDING SERVICES LTD

Company number 07183081

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)
19 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2017 L64.07 Completion of winding up
20 Feb 2017 COCOMP Order of court to wind up
06 Feb 2017 COCOMP Order of court to wind up
13 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 AD03 Register(s) moved to registered inspection location
14 Mar 2014 CH01 Director's details changed for Mr Glen David Martin on 9 March 2014
14 Mar 2014 AD02 Register inspection address has been changed
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 12 November 2013
13 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England on 3 May 2012
02 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
11 Aug 2011 AD01 Registered office address changed from 2 Queens Road Loughton Essex IG10 1RS England on 11 August 2011
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2011 TM01 Termination of appointment of Edward Clark as a director
13 Jul 2011 AP01 Appointment of Glenn David Martin as a director