TOTAL CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 10425090 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 29 Feb 2024 |
Years | 3 months, 1 day |
SUMMARY
TOTAL CONTRACTORS LIMITED is an dissolved private limited company with number 10425090. It was incorporated 7 years, 7 months, 19 days ago, on 13 October 2016 and it was dissolved 3 months, 1 day ago, on 29 February 2024. The company address is 3rd Floor 37 Frederick Place, Brighton, BN1 4EA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 18 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Address
Type: AD01
Old address: 99 Western Road Hove BN3 1FA England
New address: 3rd Floor 37 Frederick Place Brighton BN1 4EA
Change date: 2022-12-12
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Termination director company with name termination date
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-23
Officer name: Steven Michael Wenham
Documents
Appoint person director company with name date
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-23
Officer name: Mr Kenneth Alan Tointon
Documents
Confirmation statement with no updates
Date: 15 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 13 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Widegate Limited
Notification date: 2016-10-13
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 13 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-13
Psc name: Fd Secretarial Ltd
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Andrew Fry
Termination date: 2017-06-02
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Michael Wenham
Appointment date: 2017-06-02
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farzin Sobhanpanah
Termination date: 2017-03-02
Documents
Termination director company with name termination date
Date: 03 Mar 2017
Action Date: 02 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-02
Officer name: Ghanim Hamza
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-28
Officer name: Mr Martin Andrew Fry
Documents
Change account reference date company current extended
Date: 07 Dec 2016
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-07
New address: 99 Western Road Hove BN3 1FA
Old address: 99 Western Road Hove East Sussex BN3 6XH United Kingdom
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ghanim Hamza
Appointment date: 2016-11-24
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farzin Sobhanpanah
Appointment date: 2016-11-24
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
New address: 99 Western Road Hove East Sussex BN3 6XH
Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
Change date: 2016-11-17
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-17
Officer name: Michael Duke
Documents
Some Companies
Number: | CE005706 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
I D ELECTRICAL SOLUTIONS LIMITED
KINGFISHER HOUSE 140 NOTTINGHAM ROAD,NOTTINGHAM,NG10 2EN
Number: | 11446263 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAMILTON ROAD,WIGAN,WN4 0SU
Number: | 09102904 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOURN AVENUE,BIRMINGHAM,B31 1UR
Number: | 11126502 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ
Number: | 09069950 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PATIENCE AVENUE,NEWCASTLE UPON TYNE,NE13 6HF
Number: | 11940584 |
Status: | ACTIVE |
Category: | Private Limited Company |