TJ BERMINGHAM PLASTERING CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 07436840 |
Category | Private Limited Company |
Incorporated | 11 Nov 2010 |
Age | 13 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 10 days |
SUMMARY
TJ BERMINGHAM PLASTERING CONTRACTORS LIMITED is an dissolved private limited company with number 07436840. It was incorporated 13 years, 6 months, 26 days ago, on 11 November 2010 and it was dissolved 3 years, 1 month, 10 days ago, on 27 April 2021. The company address is 36 Tonford Lane, Canterbury, CT1 3XU, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change to a person with significant control
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Terry Bermingham
Change date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
Old address: 6 South Street Canterbury Kent CT1 1EA
Change date: 2020-01-08
New address: 36 Tonford Lane Canterbury Kent CT1 3XU
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type unaudited abridged
Date: 24 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 11 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-11
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Old address: 55a High Street Headcorn Ashford Kent TN27 9NL United Kingdom
Change date: 2011-01-17
Documents
Some Companies
ACORN APARTMENTS & RENTALS LTD
13 BELMONT ROAD,BRAMHALL,SK7 1LD
Number: | 10710608 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O METHERELL GARD, BURN VIEW,CORNWALL,EX23 8BX
Number: | 05955437 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 LEEWARD COURT,LONDON,SE8 5DT
Number: | 10963442 |
Status: | ACTIVE |
Category: | Private Limited Company |
30TH FLOOR,LONDON,E14 5NR
Number: | 10338132 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONDON ROAD,LIPHOOK,GU30 7AN
Number: | 03125108 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSTAINABILITY INTELLIGENCE LTD
413A FIELD OF DREAMS THE PARK,FORRES,IV36 3TA
Number: | SC616898 |
Status: | ACTIVE |
Category: | Private Limited Company |