T&LKS PROJECT MANAGEMENT LTD

7 Station Industrial Estate 7 Station Industrial Estate, Wokingham, RG41 2YQ, England
StatusDISSOLVED
Company No.11224670
CategoryPrivate Limited Company
Incorporated26 Feb 2018
Age6 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years6 days

SUMMARY

T&LKS PROJECT MANAGEMENT LTD is an dissolved private limited company with number 11224670. It was incorporated 6 years, 3 months, 5 days ago, on 26 February 2018 and it was dissolved 6 days ago, on 28 May 2024. The company address is 7 Station Industrial Estate 7 Station Industrial Estate, Wokingham, RG41 2YQ, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Feb 2024

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Mar 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-08

Officer name: Mr Luke Kieran Smith

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Smith

Change date: 2023-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Old address: 11 Sadlers Lane Winnersh Wokingham RG41 5AJ England

New address: 7 Station Industrial Estate Oxford Road Wokingham RG41 2YQ

Change date: 2023-02-16

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-20

Psc name: Diane Susan Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terrence Smith

Cessation date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 11 Sadlers Lane Winnersh Wokingham RG41 5AJ

Change date: 2020-05-26

Old address: C/O Millward, May & Co Suite 9 Market House 21 Market Place Wokingham Berkshire RG40 1AP England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Susan Smith

Termination date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terrence Smith

Termination date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Luke Kieran Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Smith

Termination date: 2018-12-04

Documents

View document PDF

Incorporation company

Date: 26 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBRA 92 LIMITED

4 BRANKESMERE TERRACE,SOUTHSEA,PO5 3HT

Number:11220626
Status:ACTIVE
Category:Private Limited Company

FREELINK I.T. LIMITED

119 REGENT ROAD,BOLTON,BL6 4DX

Number:03972799
Status:ACTIVE
Category:Private Limited Company

MORXOL (MARINE) LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC076166
Status:ACTIVE
Category:Private Limited Company

ROSSB HEALTHCARE LIMITED

REGUS- ATRIUM COURT,BRACKNELL,RG12 1BW

Number:11493377
Status:ACTIVE
Category:Private Limited Company

SELRO LTD

OFFICE 7,LONDON,EC4M 7JN

Number:07897303
Status:ACTIVE
Category:Private Limited Company

SMITH AND APPLETON PROPERTIES LTD

REAR OF 9A,PATRINGTON,HU12 0NA

Number:11403832
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