About

Registered Number: 06517909
Date of Incorporation: 28/02/2008 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/03/2016 (9 years and 1 month ago)
Registered Address: 5 Beechbank Drive, Thorpe End, Great Plumstead, Norwich, Norfolk, NR13 5BW

 

Founded in 2008, T & L Builders Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at T & L Builders Ltd. Beevers, Lesley Ann, Company Directors Limited are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 28 February 2008 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BEEVERS, Lesley Ann 28 February 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 December 2015
DS01 - Striking off application by a company 07 December 2015
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 02 March 2009
395 - Particulars of a mortgage or charge 09 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 April 2008 Outstanding

N/A

Debenture 26 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.