T&LKS PROJECT MANAGEMENT LTD
Status | DISSOLVED |
Company No. | 11224670 |
Category | Private Limited Company |
Incorporated | 26 Feb 2018 |
Age | 6 years, 3 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 6 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
Liquidation compulsory completion
Date: 28 Feb 2024
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 17 Mar 2023
Category: Insolvency
Type: COCOMP
Documents
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
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
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
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
Dissolution voluntary strike off suspended
Date: 18 Aug 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2022
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
4 BRANKESMERE TERRACE,SOUTHSEA,PO5 3HT
Number: | 11220626 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 REGENT ROAD,BOLTON,BL6 4DX
Number: | 03972799 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC076166 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS- ATRIUM COURT,BRACKNELL,RG12 1BW
Number: | 11493377 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |