T & L CONTRACTORS LTD

60a St. Martins Drive 60a St. Martins Drive, Dartford, DA4 0EZ, England
StatusDISSOLVED
Company No.09744187
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution06 Apr 2020
Years4 years, 21 days

SUMMARY

T & L CONTRACTORS LTD is an dissolved private limited company with number 09744187. It was incorporated 8 years, 8 months, 6 days ago, on 21 August 2015 and it was dissolved 4 years, 21 days ago, on 06 April 2020. The company address is 60a St. Martins Drive 60a St. Martins Drive, Dartford, DA4 0EZ, England.



Company Fillings

Gazette dissolved liquidation

Date: 06 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 06 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 03 Apr 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Lee Jamie Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

New address: 60a St. Martins Drive Eynsford Dartford DA4 0EZ

Change date: 2018-08-31

Old address: , 20 Stanhope Road, Bedford, MK41 8BU, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

Old address: , 31 Renhold Road, Wilden, Bedford, MK44 2QA, England

New address: 60a St. Martins Drive Eynsford Dartford DA4 0EZ

Change date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mr Lee Jamie Davis

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-03-01

Documents

View document PDF

Resolution

Date: 15 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-18

New address: 60a St. Martins Drive Eynsford Dartford DA4 0EZ

Old address: , 74 High Street High Street, Thurleigh, Bedford, MK44 2DX, United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Parr

Appointment date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mulvihill

Termination date: 2016-10-18

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CZOSNEK TRANSPORT LTD

78 NUFFIELD ROAD,COVENTRY,CV6 7HW

Number:10492245
Status:ACTIVE
Category:Private Limited Company

DEE FENCING LIMITED

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:08627599
Status:ACTIVE
Category:Private Limited Company

FRESH PETALS LTD

2 SCARRWHEEL,SALFORD,M7 2FX

Number:11727801
Status:ACTIVE
Category:Private Limited Company

IBUILD KITCHENS LIMITED

HOLLYOAKS,LAUGHARNE,SA33 4NU

Number:11556129
Status:ACTIVE
Category:Private Limited Company

PENNON TRUSTEE LIMITED

PENINSULA HOUSE,EXETER,EX2 7HR

Number:02456467
Status:ACTIVE
Category:Private Limited Company

PRIMUS SIGNS AND GRAPHICS LTD

UNIT 2,BIDFORD ON AVON,B50 4JH

Number:10587410
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