About

Registered Number: 06409067
Date of Incorporation: 25/10/2007 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Based in Nutfield in Surrey, T & P Construction Ltd was setup in 2007, it's status is listed as "Liquidation". The current directors of T & P Construction Ltd are listed as Julkowski, Tomasz, Julkowski, Tomasz, Kucharska, Angelika in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JULKOWSKI, Tomasz 22 April 2008 - 1
KUCHARSKA, Angelika 25 October 2007 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
JULKOWSKI, Tomasz 25 October 2007 22 April 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 September 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 31 August 2018
LIQ02 - N/A 21 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 20 November 2015
CH01 - Change of particulars for director 23 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 31 July 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AR01 - Annual Return 07 March 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
DISS40 - Notice of striking-off action discontinued 02 November 2013
AA - Annual Accounts 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 23 November 2012
TM02 - Termination of appointment of secretary 23 November 2012
TM02 - Termination of appointment of secretary 22 November 2012
SH01 - Return of Allotment of shares 28 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 04 August 2011
AAMD - Amended Accounts 07 April 2011
AR01 - Annual Return 16 November 2010
DISS40 - Notice of striking-off action discontinued 03 November 2010
AA - Annual Accounts 02 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 09 January 2010
DISS40 - Notice of striking-off action discontinued 09 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 11 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.