THE TRUE BUILDING SOLUTIONS COMPANY LIMITED

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusDISSOLVED
Company No.08653908
CategoryPrivate Limited Company
Incorporated16 Aug 2013
Age10 years, 9 months, 16 days
JurisdictionEngland Wales
Dissolution12 Apr 2024
Years1 month, 19 days

SUMMARY

THE TRUE BUILDING SOLUTIONS COMPANY LIMITED is an dissolved private limited company with number 08653908. It was incorporated 10 years, 9 months, 16 days ago, on 16 August 2013 and it was dissolved 1 month, 19 days ago, on 12 April 2024. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 12 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

New address: 1066 London Road Leigh on Sea Essex SS9 3NA

Change date: 2023-07-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Dec 2022

Action Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG

Old address: Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2021

Action Date: 27 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-28

New date: 2020-08-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-28

Made up date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Tyler

Change date: 2017-08-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Tyler

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2016

Action Date: 29 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-30

New date: 2015-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2015

Action Date: 30 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Incorporation company

Date: 16 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ASQ LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE

Number:07173366
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOW BEAUTY (GB) LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:09230853
Status:ACTIVE
Category:Private Limited Company

INSTA UK LIMITED

2ND FLOOR BOUNDARY HOUSE,CHELMSFORD,CM2 0RE

Number:04966392
Status:ACTIVE
Category:Private Limited Company

JMBO LIMITED

650 ANLABY ROAD, KINGSTON UPON,EAST YORKSHIRE,HU3 6UU

Number:05194037
Status:ACTIVE
Category:Private Limited Company

QUALITY LAND SERVICES LIMITED

UNIT 1 LEYDENE GARDEN FARMS,PETERSFIELD,GU32 1HG

Number:06132089
Status:ACTIVE
Category:Private Limited Company

SWITCH DESIGN LIMITED

FLAT 2,LONDON,SW4 7TL

Number:10708966
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source