Advanced company searchLink opens in new window

T A P BUILDING SERVICES LTD

Company number 10110337

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)
23 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
30 Mar 2024 600 Appointment of a voluntary liquidator
02 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
08 Apr 2022 LIQ02 Statement of affairs
07 Apr 2022 AD01 Registered office address changed from 11 Monoux Road Wootton Bedford MK43 9JR United Kingdom to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 7 April 2022
07 Apr 2022 600 Appointment of a voluntary liquidator
07 Apr 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-30
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
26 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
11 Apr 2016 AP01 Appointment of Mr Nicholas Finch as a director on 7 April 2016
11 Apr 2016 AP01 Appointment of Mr Charles Finch as a director on 7 April 2016
08 Apr 2016 TM01 Termination of appointment of Barbara Kahan as a director on 7 April 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 1