Advanced company searchLink opens in new window

TDT SCAFFOLDING LIMITED

Company number 05449358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 May 2020 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 17 September 2019
03 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 17 September 2018
22 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 September 2017
24 Nov 2016 4.68 Liquidators' statement of receipts and payments to 17 September 2016
19 Nov 2015 4.68 Liquidators' statement of receipts and payments to 17 September 2015
26 Nov 2014 4.68 Liquidators' statement of receipts and payments to 17 September 2014
11 Oct 2013 4.20 Statement of affairs with form 4.19
08 Oct 2013 AD01 Registered office address changed from Unit 76 Percy Business Park Rounds Green Road Oldbury West Midlands B69 2RE United Kingdom on 8 October 2013
04 Oct 2013 600 Appointment of a voluntary liquidator
04 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
24 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-24
  • GBP 6
19 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
16 Oct 2012 AD01 Registered office address changed from Unit 76 Percy Business Park Roads Green Road Oldbury B69 2RE on 16 October 2012
13 Sep 2012 CH01 Director's details changed for Mr Daniel Lafferty on 13 September 2012
13 Sep 2012 CH01 Director's details changed for Mr Thomas Lafferty on 13 September 2012
01 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
23 May 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Daniel Lafferty on 10 May 2010
21 Apr 2010 TM02 Termination of appointment of Tony Williams as a secretary