TL & SON ELECTRICAL LTD

2 Pine Trees 2 Pine Trees, Staines-Upon-Thames, TW18 3HR, England
StatusDISSOLVED
Company No.09014401
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 27 days

SUMMARY

TL & SON ELECTRICAL LTD is an dissolved private limited company with number 09014401. It was incorporated 10 years, 1 month, 21 days ago, on 28 April 2014 and it was dissolved 4 years, 10 months, 27 days ago, on 23 July 2019. The company address is 2 Pine Trees 2 Pine Trees, Staines-upon-thames, TW18 3HR, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Frances Lauren Parker-Large

Termination date: 2019-03-06

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

New address: 2 Pine Trees Chertsey Lane Staines-upon-Thames TW18 3HR

Old address: 99 Victoria Road Slough Berkshire SL2 5NF

Change date: 2018-10-11

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Frances Lauren Parker-Large

Appointment date: 2018-09-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: Abacus House 68a North Street Romford RM1 1DA

New address: 99 Victoria Road Slough Berkshire SL2 5NF

Change date: 2018-04-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Thomas Paul Luscombe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Paul Luscombe

Change date: 2015-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2016

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas Paul Luscombe

Change date: 2015-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: 131 Lambs Lane South Rainham Essex RM139XJ United Kingdom

Change date: 2014-10-27

New address: Abacus House 68a North Street Romford RM1 1DA

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-01

Officer name: Leanne Marie Read

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-28

Officer name: Leanne Marie Read

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2014

Action Date: 28 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-28

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONNY VALVE CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09079680
Status:ACTIVE
Category:Private Limited Company

CSN ENGINEERING LIMITED

G3A ASTON HOUSE,NEWCASTLE UPON TYNE,NE5 1NB

Number:10537752
Status:ACTIVE
Category:Private Limited Company

DG ROOFING & BUILDING LTD

59 SYCAMORE ROAD,ROCHESTER,ME2 2PJ

Number:07665013
Status:ACTIVE
Category:Private Limited Company

EXPO EXPERT LTD

20 OXFORD ROAD,LUTON,LU1 3AX

Number:11241735
Status:ACTIVE
Category:Private Limited Company

GEMSTONE GROUP HOLDINGS LTD

26 PLASHET GROVE,LONDON,E6 1AE

Number:11808720
Status:ACTIVE
Category:Private Limited Company

PHIL TARR VEDANTIC COLLEGE LIMITED

10 PATRICKS CLOSE,HAMPSHIRE,GU33 7ER

Number:05157222
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